Advanced company searchLink opens in new window

GRICIND LIMITED

Company number 01227150

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
09 Jan 2021 AA Accounts for a small company made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
21 Aug 2019 AA Accounts for a small company made up to 31 December 2018
25 Jul 2019 PSC05 Change of details for Itb Agency Limited as a person with significant control on 25 July 2019
25 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
14 Mar 2019 PSC05 Change of details for Itb Agency Limited as a person with significant control on 6 April 2016
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
03 Oct 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
02 Apr 2015 AD01 Registered office address changed from 2Nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS to 5Th Floor 89 New Bond Street London W1S 1DA on 2 April 2015
11 Feb 2015 CH01 Director's details changed for Mr Rod Macsween on 11 February 2015
11 Feb 2015 CH01 Director's details changed for Mr Rod Mcsween on 11 February 2015
29 Jan 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Stuart Douglas