Advanced company searchLink opens in new window

GRIPSURE (INTERNATIONAL) LIMITED

Company number 10623239

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)
04 Oct 2024 TM01 Termination of appointment of Robin Jonathan Olver as a director on 3 October 2024
14 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
01 May 2024 CH01 Director's details changed for Mr Michael Edward Nicholson on 25 April 2024
22 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
13 Feb 2023 PSC04 Change of details for Mr Michael Edward Nicholson as a person with significant control on 6 September 2021
10 Feb 2023 PSC04 Change of details for Mr Michael Edward Nicholson as a person with significant control on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mr Robin Jonathan Olver on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mr Michael Edward Nicholson on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 10 February 2023
25 May 2022 AA Total exemption full accounts made up to 30 September 2021
01 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
01 Mar 2022 CH01 Director's details changed for Mr Michael Edward Nicholson on 14 February 2022
01 Mar 2022 PSC04 Change of details for Mr Michael Edward Nicholson as a person with significant control on 14 February 2022
09 Dec 2021 AP01 Appointment of Mr Robin Jonathan Olver as a director on 1 December 2021
08 Dec 2021 CH01 Director's details changed for Mr Michael Edward Nicholson on 8 December 2021
07 Oct 2021 AA01 Previous accounting period shortened from 28 February 2022 to 30 September 2021
06 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 100
13 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2021 SH08 Change of share class name or designation
10 Sep 2021 SH10 Particulars of variation of rights attached to shares