- Company Overview for GRID EDGE LIMITED (10129878)
- Filing history for GRID EDGE LIMITED (10129878)
- People for GRID EDGE LIMITED (10129878)
- Charges for GRID EDGE LIMITED (10129878)
- More for GRID EDGE LIMITED (10129878)
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) |
---|---|---|---|
13 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
04 Sep 2019 | PSC07 | Cessation of Aston University as a person with significant control on 13 August 2019 | |
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 13 August 2019
|
|
23 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | AP02 | Appointment of Noe Group (Corporate Services) Limited (10609062) as a director on 13 August 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Ignacio Gimenez Guzman as a director on 13 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Donald James Fraser Rushton as a director on 13 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Sean Malachy Reel as a director on 12 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Sudeep Maitra as a director on 13 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Daniel Graham Wright as a director on 13 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of James Alasdair Scott as a director on 13 August 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Dr Daniel Graham Wright on 28 September 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Dr James Alasdair Scott on 28 September 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Thomas Alexander Anderson on 28 September 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Suite 10B, Mclaren 46 the Priory Queensway Birmingham B4 7LR England to Mclaren Building Suite 14a Mclaren Building 46 Priory Queensway Birmingham B4 7LR on 3 October 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Dr Daniel Graham Wright on 1 March 2017 | |
12 Sep 2018 | CH01 | Director's details changed for Dr James Alasdair Scott on 1 March 2017 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Thomas Alexander Anderson on 1 March 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
09 Apr 2018 | AP03 | Appointment of Miss Kerri Michelle Lyon as a secretary on 5 April 2018 | |
04 Apr 2018 | TM02 | Termination of appointment of Victoria Helen Frances Mee as a secretary on 4 April 2018 |