GRID ESSENCE UK LTD

08766702
SKY VIEW ARGOSY ROAD EAST MIDLANDS AIRPORT DERBY DE74 2SA

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 27 Buy now
03 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2024 officers Change of particulars for director (Mr Niklas Will) 2 Buy now
28 Feb 2024 officers Change of particulars for director (Mr Niklas Will) 2 Buy now
28 Feb 2024 officers Change of particulars for director (Jonas Kuhlmann) 2 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 officers Change of particulars for director (Mr Niklas Will) 2 Buy now
24 Jul 2023 accounts Annual Accounts 26 Buy now
17 Jul 2023 officers Termination of appointment of director (Constantin Friedrich Diether Freiherr Von Salis-Soglio) 1 Buy now
17 Jul 2023 officers Appointment of director (Jonas Kuhlmann) 2 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 officers Change of particulars for director (Niklas Will) 2 Buy now
02 Aug 2022 accounts Annual Accounts 27 Buy now
09 Jun 2022 officers Termination of appointment of director (Mario Schirru) 1 Buy now
09 Jun 2022 officers Appointment of director (Constantin Friedrich Diether Freiherr Von Salis-Soglio) 2 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 officers Change of particulars for director (Mario Schirru) 2 Buy now
20 Jul 2021 accounts Annual Accounts 28 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Change of particulars for director (Niklas Will) 2 Buy now
23 Jun 2020 accounts Annual Accounts 27 Buy now
30 Jan 2020 officers Appointment of director (Mario Schirru) 2 Buy now
29 Jan 2020 officers Termination of appointment of director (Miriam Meyer) 1 Buy now
29 Jan 2020 officers Appointment of director (Niklas Will) 2 Buy now
27 Dec 2019 officers Change of particulars for director (Miriam Meyer) 2 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Nov 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Jul 2019 accounts Annual Accounts 32 Buy now
10 Dec 2018 officers Termination of appointment of director (Marian Raschke) 1 Buy now
10 Dec 2018 officers Appointment of director (Miriam Meyer) 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Jul 2018 accounts Annual Accounts 29 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2017 accounts Annual Accounts 30 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 accounts Annual Accounts 27 Buy now
11 Aug 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Aug 2016 officers Termination of appointment of secretary (Grosvenor Secretaries Limited) 1 Buy now
01 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Mar 2016 officers Termination of appointment of director 1 Buy now
18 Mar 2016 officers Termination of appointment of director (Alexander Kolb) 1 Buy now
18 Mar 2016 officers Appointment of director (Mr Marian Raschke) 2 Buy now
18 Mar 2016 officers Termination of appointment of director (Jonas Benholz) 1 Buy now
10 Feb 2016 annual-return Annual Return 5 Buy now
14 Jan 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 Dec 2015 officers Change of particulars for corporate secretary (Grosvenor Secretaries Limited) 1 Buy now
07 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2015 accounts Annual Accounts 25 Buy now
21 May 2015 incorporation Memorandum Articles 30 Buy now
21 May 2015 resolution Resolution 2 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2015 mortgage Registration of a charge 44 Buy now
21 Apr 2015 officers Termination of appointment of director (Andreas Iona) 1 Buy now
21 Apr 2015 officers Termination of appointment of director (Charles Savva) 1 Buy now
21 Apr 2015 officers Appointment of director (Jonas Benholz) 2 Buy now
21 Apr 2015 officers Appointment of director (Alexander Kolb) 2 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
28 Oct 2014 officers Termination of appointment of director (Laurent Fortino) 1 Buy now
04 Sep 2014 officers Appointment of director (Andreas Iona) 2 Buy now
01 Aug 2014 mortgage Registration of a charge 30 Buy now
27 Jun 2014 officers Termination of appointment of director (Josef Barr) 1 Buy now
27 Jun 2014 officers Appointment of director (Mr Laurent Fortino) 2 Buy now
28 Apr 2014 officers Termination of appointment of director (Steve Bourbonnais) 1 Buy now
13 Mar 2014 mortgage Registration of a charge 28 Buy now
14 Feb 2014 mortgage Registration of a charge 28 Buy now
13 Feb 2014 officers Change of particulars for director (Mr Josef Barr) 2 Buy now
07 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Feb 2014 officers Appointment of corporate secretary (Grosvenor Secretaries Limited) 2 Buy now
31 Jan 2014 mortgage Registration of a charge 28 Buy now
28 Jan 2014 officers Appointment of director (Mr Josef Barr) 2 Buy now
27 Jan 2014 mortgage Registration of a charge 27 Buy now
21 Jan 2014 mortgage Registration of a charge 36 Buy now
17 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jan 2014 mortgage Registration of a charge 36 Buy now
17 Jan 2014 mortgage Registration of a charge 26 Buy now
17 Jan 2014 mortgage Registration of a charge 27 Buy now
06 Jan 2014 mortgage Registration of a charge 31 Buy now
06 Jan 2014 mortgage Registration of a charge 58 Buy now
17 Dec 2013 officers Appointment of director (Mr Steve Bourbonnais) 2 Buy now
07 Nov 2013 incorporation Incorporation Company 36 Buy now