Advanced company searchLink opens in new window

CAPACITYGRID LIMITED

Company number 09136356

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Aug 2023 AD01 Registered office address changed from Knollys House Addiscombe Road Croydon CR0 6SR England to 2nd Floor Front 60 Cheapside London EC2V 6AX on 1 August 2023
02 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
19 Jan 2023 AD01 Registered office address changed from 60 Cheapside 2nd Floor Front London EC2V 6AX England to Knollys House Addiscombe Road Croydon CR0 6SR on 19 January 2023
19 Jan 2023 AD01 Registered office address changed from 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR England to 60 Cheapside 2nd Floor Front London EC2V 6AX on 19 January 2023
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
08 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
09 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
06 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Apr 2019 AP01 Appointment of Mr Yuya Ono as a director on 1 April 2019
25 Mar 2019 TM01 Termination of appointment of Masaki Motegi as a director on 24 March 2019
21 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
18 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
01 Aug 2018 AP03 Appointment of Mr Timothy John Francis Collins as a secretary on 25 July 2018
26 Jul 2018 TM02 Termination of appointment of Peter Charles Mills as a secretary on 12 July 2018
09 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Feb 2018 PSC05 Change of details for Liberata Uk Limited as a person with significant control on 25 September 2017
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Sep 2017 AD01 Registered office address changed from First Floor 100 Wood Street London EC2V 7AN to 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR on 25 September 2017
20 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
20 Sep 2017 AD04 Register(s) moved to registered office address First Floor 100 Wood Street London EC2V 7AN