GRIPSTRONG LTD

Wellington House 273-275 High Street Wellington House 273-275 High Street, St Albans, AL2 1HA, Hertfordshire
StatusACTIVE
Company No.08855627
CategoryPrivate Limited Company
Incorporated22 Jan 2014
Age10 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

GRIPSTRONG LTD is an active private limited company with number 08855627. It was incorporated 10 years, 4 months, 21 days ago, on 22 January 2014. The company address is Wellington House 273-275 High Street Wellington House 273-275 High Street, St Albans, AL2 1HA, Hertfordshire.



Company Fillings

Confirmation statement with updates

Date: 03 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Armstrong

Change date: 2019-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Armstrong

Change date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Armstrong

Change date: 2019-01-10

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Armstrong

Change date: 2019-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathleen Ann Armstrong

Cessation date: 2018-01-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Armstrong

Change date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Armstrong

Change date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-30

Psc name: Mr David John Armstrong

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Armstrong

Change date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Incorporation company

Date: 22 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVE WHITE CONSULTANTS LTD

27 LEAWAY,WIRRAL,CH49 2PY

Number:11672222
Status:ACTIVE
Category:Private Limited Company

F8 MEDIA LIMITED

42 BUCKINGHAM DRIVE,WILLENHALL,WV12 5TD

Number:11858521
Status:ACTIVE
Category:Private Limited Company

LAWRENCE BUSINESS FINANCE LIMITED

46 SYCAMORE DRIVE,STAFFORD,ST18 0FB

Number:06008386
Status:ACTIVE
Category:Private Limited Company

SSAK LTD

78 SHERINGHAM DRIVE,ESSEX,IG11 9AN

Number:08458588
Status:ACTIVE
Category:Private Limited Company

TAJ APPARELS LIMITED

115 REGENT STREET,LEAMINGTON SPA,CV32 4NU

Number:11962582
Status:ACTIVE
Category:Private Limited Company

THE ELMES PARTNERSHIP LLP

25 SANDY LANE,WOKINGHAM,RG41 4DD

Number:OC355393
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source