GRIP ADVERTISING LTD

Unit 8 Surrey Quays Road, London, SE16 2XU, England
StatusACTIVE
Company No.09452549
CategoryPrivate Limited Company
Incorporated23 Feb 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

GRIP ADVERTISING LTD is an active private limited company with number 09452549. It was incorporated 9 years, 3 months, 24 days ago, on 23 February 2015. The company address is Unit 8 Surrey Quays Road, London, SE16 2XU, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

New address: Unit 8 Surrey Quays Road London SE16 2XU

Change date: 2022-04-26

Old address: PO Box SE16 2XU Unit 8 Dock Offices, Surrey Quays Road, Unit 8 Dock Offices Surrey Quays Road London SE16 2XU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

New address: PO Box SE16 2XU Unit 8 Dock Offices, Surrey Quays Road, Unit 8 Dock Offices Surrey Quays Road London SE16 2XU

Change date: 2022-04-22

Old address: 2 Underwood Row London N1 7LQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

New address: 2 Underwood Row London N1 7LQ

Old address: 2 Underwood Row 2 Underwood Row London N1 7LQ England

Change date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Old address: 27 Oxford Street Bristol BS2 0QT England

New address: 2 Underwood Row 2 Underwood Row London N1 7LQ

Change date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 26 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Neil Rotheroe

Change date: 2020-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

Change date: 2020-05-01

New address: 27 Oxford Street Bristol BS2 0QT

Old address: 35 King Street King Street Bristol BS1 4DZ England

Documents

View document PDF

Resolution

Date: 14 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: Unit 7D Avondale Works Woodland Way Bristol BS15 1PA England

New address: 35 King Street King Street Bristol BS1 4DZ

Change date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2018

Action Date: 26 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-27

New date: 2018-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ England

New address: Unit 7D Avondale Works Woodland Way Bristol BS15 1PA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 27 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-27

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Old address: 62 Greenstead Avenue Woodford Green Essex IG8 7ES England

Change date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-23

Officer name: Mr David Neil Rotheroe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Old address: 32 Emlyn Road London W129TD England

New address: 62 Greenstead Avenue Woodford Green Essex IG8 7ES

Change date: 2015-04-23

Documents

View document PDF

Incorporation company

Date: 23 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMO KM LIMITED

2 ADLINGTON ROAD,LEICESTER,LE2 4NA

Number:11119662
Status:ACTIVE
Category:Private Limited Company

G U CONSULTANTS LTD

BROCK LEYS,OXFORD,OX3 0BX

Number:07254593
Status:ACTIVE
Category:Private Limited Company

PARC OWLES DESIGN & DEVELOPMENT LIMITED

10 ASHFIELD ROAD,CHORLEY,PR7 1LJ

Number:09532176
Status:ACTIVE
Category:Private Limited Company

PILLS AND QUILLS LTD

72 LONDON ROAD,DOWNHAM MARKET,PE38 9AT

Number:09551495
Status:ACTIVE
Category:Private Limited Company
Number:07386561
Status:ACTIVE
Category:Private Limited Company

SUPER PREMIUM FOODS LIMITED

1A GATEHOUSE TRADING ESTATE, LICHFIELD ROAD,WALSALL,WS8 6JZ

Number:06664891
Status:ACTIVE
Category:Private Limited Company

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