Advanced company searchLink opens in new window

GRIDLINK INTERCONNECTOR LIMITED

Company number 10181689

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 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 103,067
12 Oct 2023 AP01 Appointment of Mr Dermot Joseph Logan as a director on 20 September 2023
12 Oct 2023 AP01 Appointment of Mr Pierre-Philippe Nicoli as a director on 20 September 2023
12 Oct 2023 TM01 Termination of appointment of David James Hewling Luson as a director on 20 September 2023
12 Oct 2023 TM01 Termination of appointment of Gary John Eade as a director on 20 September 2023
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 101,667
19 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
16 May 2023 CH01 Director's details changed for Mr David James Hewling Luson on 14 May 2023
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
23 Sep 2022 CH04 Secretary's details changed for D&M Financial Services (Uk) Limited on 23 September 2022
23 Sep 2022 AD01 Registered office address changed from C/O Doran & Minehane Uk Ltd 25 East Street Bromley BR1 1QE England to C/O D&M Financial Services, Anumerate Office 2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 23 September 2022
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 100,167
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
16 May 2022 CH01 Director's details changed for Mrs Sarah Elizabeth Johnson on 14 May 2022
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 97,667
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 95,467
30 Jan 2022 CH04 Secretary's details changed for Doran & Minehane Uk Limited on 10 January 2022
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 94,867
03 Oct 2021 AA Accounts for a small company made up to 31 December 2020
14 Jun 2021 PSC05 Change of details for Icon Infrastructure Llp as a person with significant control on 7 January 2020
28 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 92,867
18 Feb 2021 TM01 Termination of appointment of Ivana Semeraro as a director on 16 February 2021
18 Feb 2021 AP01 Appointment of Ms Sarah Elizabeth Johnson as a director on 16 February 2021