GRIPDECK INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06744626 |
Category | Private Limited Company |
Incorporated | 10 Nov 2008 |
Age | 15 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GRIPDECK INVESTMENTS LIMITED is an active private limited company with number 06744626. It was incorporated 15 years, 6 months, 19 days ago, on 10 November 2008. The company address is Unit 1 Chancers Farm Unit 1 Chancers Farm, Colchester, CO6 3NY, Essex.
Company Fillings
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Victor Sant
Change date: 2019-03-14
Documents
Cessation of a person with significant control
Date: 18 Jun 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-14
Psc name: Jacqueline Anne Sant
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Change to a person with significant control
Date: 13 Nov 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jacqueline Anne Sant
Change date: 2018-01-09
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-22
Psc name: Mr Michael Victor Sant
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-22
Psc name: Mrs Jacqueline Anne Sant
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-01
Psc name: Mr Michael Victor Sant
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: Mr Michael Victor Sant
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Victor Sant
Change date: 2017-01-17
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Change person director company with change date
Date: 27 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Victor Sant
Change date: 2017-01-17
Documents
Termination secretary company with name termination date
Date: 20 Dec 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Anne Sant
Termination date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Change account reference date company previous extended
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Change person secretary company with change date
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jackie Anne Sant
Change date: 2012-12-06
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-28
Old address: Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Change person director company with change date
Date: 12 Dec 2011
Action Date: 10 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-10
Officer name: Mr Michael Victor Sant
Documents
Change person secretary company with change date
Date: 12 Dec 2011
Action Date: 10 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-10
Officer name: Jackie Anne Sant
Documents
Capital allotment shares
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-28
Capital : 200 GBP
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 14 Mar 2011
Action Date: 14 Mar 2011
Category: Address
Type: AD01
Old address: Kings Lodge London Road West Kingsdown TN15 6AR United Kingdom
Change date: 2011-03-14
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Change person secretary company with change date
Date: 26 Jan 2011
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jackie Anne Sant
Change date: 2010-09-23
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 02 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Some Companies
INNER VISION,SELBY,YO8 4QB
Number: | 11168168 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY HOUSE,EDGWARE,HA8 6LE
Number: | 09329207 |
Status: | ACTIVE |
Category: | Private Limited Company |
MESA FINANCIAL CONSULTANTS LTD
94 LAMBERT AVENUE,RICHMOND,TW9 4QU
Number: | 09544805 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIONS TELECOM SERVICES LIMITED
34 ST. PETERS STREET,ST. ALBANS,AL1 3NA
Number: | 07719982 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL022444 |
Status: | ACTIVE |
Category: | Limited Partnership |
71A RUSSELL DRIVE,WOLLATON,NG8 2BA
Number: | 11299554 |
Status: | ACTIVE |
Category: | Private Limited Company |