Advanced company searchLink opens in new window

GRIGNY (UK) LIMITED

Company number 01341588

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)
07 Nov 2018 AP03 Appointment of Mr James Alexander Blendis as a secretary on 5 November 2018
07 Nov 2018 TM02 Termination of appointment of Imraan Esmail as a secretary on 5 November 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
12 Oct 2017 AP01 Appointment of Mr El-Hassan Aitsaid as a director on 1 September 2017
12 Oct 2017 TM01 Termination of appointment of Arnaud Hebert as a director on 1 September 2017
09 Aug 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 TM01 Termination of appointment of Yves Joseph Arbeille as a director on 27 June 2017
09 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
26 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 25,725,000
08 Jun 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,725,000
23 Oct 2014 AUD Auditor's resignation
16 Sep 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 AP01 Appointment of Mr Cyril Francois Roger Abiteboul as a director on 3 July 2014
02 Sep 2014 TM01 Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014
02 Sep 2014 AP01 Appointment of Mr Arnaud Hebert as a director on 1 September 2014
16 Jul 2014 TM01 Termination of appointment of Jean-Michel Yvon Jalinier as a director on 3 July 2014
15 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,725,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 TM02 Termination of appointment of Temple Secretarial Limited as a secretary
30 Apr 2013 AP03 Appointment of Mr Imraan Esmail as a secretary
30 Apr 2013 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG on 30 April 2013
11 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders