Advanced company searchLink opens in new window

GRIDIZEN LTD

Company number 09540825

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)
31 Dec 2023 AAMD Amended total exemption full accounts made up to 30 April 2023
20 Dec 2023 PSC04 Change of details for Mr Kamran Mahmood as a person with significant control on 6 April 2016
19 Dec 2023 CH01 Director's details changed for Mr Kamran Mahmood on 18 December 2023
17 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 30 April 2023
04 Oct 2022 TM01 Termination of appointment of Ibrahim Ferullo as a director on 1 October 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
21 May 2022 AA Total exemption full accounts made up to 30 April 2022
15 Nov 2021 AD01 Registered office address changed from 2nd Floor 6 Lanark Square London E14 9RE England to 390-392 High Road Balfour Business Centre Ilford IG1 1BF on 15 November 2021
21 Sep 2021 CS01 Confirmation statement made on 23 July 2021 with updates
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 103.24
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 102.58
12 May 2021 AA Total exemption full accounts made up to 30 April 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 101.7946
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 94.2857
19 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
05 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
13 Jun 2019 SH02 Sub-division of shares on 25 February 2019
18 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
27 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 94.2857
15 Mar 2019 PSC04 Change of details for Mr Kamran Mahmood as a person with significant control on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Kamran Mahmood on 15 March 2019