Advanced company searchLink opens in new window

GRID SMARTER CITIES LTD

Company number 07047102

Filter by category

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)
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
13 Nov 2012 AD01 Registered office address changed from Rmt Accountants & Business Advisors Ltdf Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 13 November 2012
26 Oct 2012 AP01 Appointment of Mr Mark Jonathan Bernstein as a director
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 9 April 2012
  • GBP 147
08 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Jul 2012 AD01 Registered office address changed from C/O Reah and Mcbride Suite 2B North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA on 9 July 2012
02 Mar 2012 TM02 Termination of appointment of Rachel Watson as a secretary
25 Nov 2011 TM02 Termination of appointment of Rachel Lee Watson as a secretary
11 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Apr 2011 AP03 Appointment of Rachel Lee Watson as a secretary
14 Mar 2011 AD01 Registered office address changed from 39 the Westlands Sunderland Tyne and Wear SR4 7RP on 14 March 2011
01 Mar 2011 AD01 Registered office address changed from 14 Witney Way Hi-Tech Village Boldon Tyne & Wear NE35 9PE United Kingdom on 1 March 2011
30 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
16 Dec 2009 TM01 Termination of appointment of Phillip Tann as a director
16 Oct 2009 NEWINC Incorporation