Advanced company searchLink opens in new window

LONDON GRILLE & GATE SOLUTIONS LTD

Company number 09358288

Filter by category

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)
08 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Feb 2023 AD01 Registered office address changed from 4 Horsley House 7a Red Lion Lane London SE18 4JG to 14a Wilcox Road London SW8 2UX on 9 February 2023
23 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
17 Dec 2021 PSC01 Notification of Dimitri Spyrou as a person with significant control on 6 April 2016
07 Dec 2021 PSC07 Cessation of Alan Sharpe as a person with significant control on 14 October 2020
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with updates
14 Oct 2020 TM01 Termination of appointment of Alan Kenneth Sharpe as a director on 7 October 2020
14 Oct 2020 AA Micro company accounts made up to 31 December 2019
04 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
19 Dec 2014 CH01 Director's details changed for Dimitri Spyrou on 19 December 2014
17 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-17
  • GBP 100