GRIPSURE (INTERNATIONAL) LIMITED

Chy Nyverow Chy Nyverow, Truro, TR1 2DP, Cornwall, United Kingdom
StatusACTIVE
Company No.10623239
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

GRIPSURE (INTERNATIONAL) LIMITED is an active private limited company with number 10623239. It was incorporated 7 years, 3 months, 13 days ago, on 16 February 2017. The company address is Chy Nyverow Chy Nyverow, Truro, TR1 2DP, Cornwall, United Kingdom.



Company Fillings

Change person director company with change date

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-25

Officer name: Mr Michael Edward Nicholson

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-06

Psc name: Mr Michael Edward Nicholson

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Edward Nicholson

Change date: 2023-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Jonathan Olver

Change date: 2023-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Edward Nicholson

Change date: 2023-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-10

Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom

New address: Chy Nyverow Newham Road Truro Cornwall TR1 2DP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Mr Michael Edward Nicholson

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Edward Nicholson

Change date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Jonathan Olver

Appointment date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-08

Officer name: Mr Michael Edward Nicholson

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2021

Action Date: 06 Sep 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-09-06

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-02

New address: Lowin House Tregolls Road Truro Cornwall TR1 2NA

Old address: Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL ARAB PUBLISHING HOUSE LIMITED

61 CRESCENT WOOD ROAD,LONDON,SE26 6SA

Number:06928835
Status:ACTIVE
Category:Private Limited Company

CARL HUTCHINS LANDSCAPES LIMITED

3 BERRY LANE,DIDCOT,OX11 9QJ

Number:04870136
Status:ACTIVE
Category:Private Limited Company

CLARITY ACCOUNTANTS LIMITED

29 RHODFA GLASCOED,BLACKWOOD,NP12 1GW

Number:11184410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIVEMANIA SCUBA LIMITED

32 RYDER GARDENS,RAINHAM,RM13 7LS

Number:08788985
Status:ACTIVE
Category:Private Limited Company

FRETHERNE PROPERTIES LIMITED

10 NORWICH STREET,LONDON,EC4A 1BD

Number:00795999
Status:ACTIVE
Category:Private Limited Company

PRONAT SERVICES LIMITED

18 GLEBE ROAD,MIDDLESEX,UB3 2ED

Number:02675825
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