- Company Overview for GRID SMARTER CITIES LTD (07047102)
- Filing history for GRID SMARTER CITIES LTD (07047102)
- People for GRID SMARTER CITIES LTD (07047102)
- More for GRID SMARTER CITIES LTD (07047102)
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) |
---|---|---|---|
01 Jul 2024 | TM01 | Termination of appointment of Julian Michael Wrigley as a director on 30 June 2024 | |
04 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 30 May 2024
|
|
30 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
10 Nov 2023 | CH01 | Director's details changed for Mr Neil Andrew Herron on 9 November 2023 | |
10 Nov 2023 | PSC04 | Change of details for Mr Neil Andrew Herron as a person with significant control on 9 November 2023 | |
09 Oct 2023 | AP03 | Appointment of Mrs Lucinda Comyn as a secretary on 24 March 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from Siemens House Carliol Square Newcastle upon Tyne NE1 6UF England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 3 August 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 1 December 2022
|
|
06 Dec 2022 | MA | Memorandum and Articles of Association | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Mar 2022 | TM02 | Termination of appointment of Susan Jayne Wingate as a secretary on 11 August 2020 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
09 Jan 2021 | AD01 | Registered office address changed from Ground Floor, Siemans House Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Siemens House Carliol Square Newcastle upon Tyne NE1 6UF on 9 January 2021 | |
16 Dec 2020 | AD01 | Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF England to Ground Floor, Siemans House Carliol Square Newcastle upon Tyne NE1 6UF on 16 December 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates |