Download leads from Nexok and grow your business. Find out more

Grisly Ltd

Documents

Total Documents78
Total Pages224

Filing History

27 September 2023Confirmation statement made on 9 September 2023 with no updates
24 May 2023Director's details changed for Mrs Alexandra Nancy Emily Gris on 24 May 2023
24 May 2023Director's details changed for Mr Mauricio Fernando Gris Burke on 24 May 2023
24 May 2023Registered office address changed from 2 Third Drove Little Downham Ely Cambridgeshire CB6 2UE England to 50 Chapel Park Road St. Leonards-on-Sea East Sussex TN37 6JB on 24 May 2023
24 May 2023Change of details for Mr Mauricio Fernando Gris Burke as a person with significant control on 24 May 2023
24 May 2023Change of details for Mrs Alexandra Nancy Emily Gris as a person with significant control on 24 May 2023
24 May 2023Registered office address changed from 50 Chapel Park Road St. Leonards-on-Sea East Sussex TN37 6JB England to 50 Chapel Park Road St. Leonards-on-Sea East Sussex TN37 6JB on 24 May 2023
23 March 2023Total exemption full accounts made up to 30 September 2022
24 November 2022Director's details changed for Mrs Alexandra Nancy Emily Gris on 24 November 2022
24 November 2022Registered office address changed from Unit Three Motorworks Frome Somerset BA11 1HS England to 2 Third Drove Little Downham Ely Cambridgeshire CB6 2UE on 24 November 2022
24 November 2022Change of details for Mr Mauricio Fernando Gris Burke as a person with significant control on 24 November 2022
24 November 2022Change of details for Mrs Alexandra Nancy Emily Gris as a person with significant control on 24 November 2022
9 September 2022Confirmation statement made on 9 September 2022 with no updates
26 January 2022Director's details changed for Mr Mauricio Fernando Gris Burke on 24 January 2022
26 January 2022Change of details for Mrs Alexandra Nancy Emily Gris as a person with significant control on 24 January 2022
26 January 2022Registered office address changed from 42 Ickwell Road Northill Biggleswade Beds SG18 9AB England to Unit Three Motorworks Frome Somerset BA11 1HS on 26 January 2022
26 January 2022Change of details for Mr Mauricio Fernando Gris Burke as a person with significant control on 24 January 2022
26 January 2022Director's details changed for Mrs Alexandra Nancy Emily Gris on 24 January 2022
15 December 2021Micro company accounts made up to 30 September 2021
9 September 2021Confirmation statement made on 9 September 2021 with no updates
12 November 2020Micro company accounts made up to 30 September 2020
14 September 2020Confirmation statement made on 9 September 2020 with updates
29 July 2020Director's details changed for Alexandra Gris on 29 July 2020
29 July 2020Change of details for Alexandra Gris as a person with significant control on 29 July 2020
29 July 2020Change of details for Mr Mauricio Fernando Gris Burke as a person with significant control on 29 July 2020
29 July 2020Director's details changed for Mr Mauricio Fernando Gris Burke on 29 July 2020
10 June 2020Change of details for Alexandra Farquharson as a person with significant control on 20 January 2020
10 June 2020Director's details changed for Alexandra Farquharson on 1 June 2020
10 June 2020Change of details for Alexandra Gris as a person with significant control on 1 June 2020
10 June 2020Director's details changed for Mr Mauricio Fernando Gris Burke on 1 June 2020
12 May 2020Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 42 Ickwell Road Northill Biggleswade Beds SG18 9AB on 12 May 2020
9 January 2020Micro company accounts made up to 30 September 2019
26 September 2019Confirmation statement made on 9 September 2019 with updates
30 June 2019Micro company accounts made up to 30 September 2018
24 April 2019Director's details changed for Mr Mauricio Fernando Gris on 14 April 2019
16 April 2019Termination of appointment of Fernando Mauricio Gris as a director on 15 April 2019
16 April 2019Change of details for Mr Mauricio Fernando Gris as a person with significant control on 15 April 2019
18 March 2019Change of details for Mr Mauricio Fernando Gris as a person with significant control on 10 September 2018
18 March 2019Notification of Alexandra Farquharson as a person with significant control on 10 September 2018
18 March 2019Statement of capital following an allotment of shares on 10 September 2018
  • GBP 6
27 September 2018Confirmation statement made on 9 September 2018 with no updates
28 June 2018Micro company accounts made up to 30 September 2017
7 November 2017Appointment of Alexandra Farquharson as a director on 6 November 2017
7 November 2017Appointment of Alexandra Farquharson as a director on 6 November 2017
3 November 2017Director's details changed for Mr Mauricio Fernando Gris on 3 November 2017
3 November 2017Change of details for Mr Mauricio Fernando Gris as a person with significant control on 31 October 2017
3 November 2017Change of details for Mr Mauricio Fernando Gris as a person with significant control on 31 October 2017
3 November 2017Director's details changed for Mr Mauricio Fernando Gris on 3 November 2017
18 September 2017Confirmation statement made on 9 September 2017 with updates
18 September 2017Confirmation statement made on 9 September 2017 with updates
28 June 2017Amended total exemption small company accounts made up to 30 September 2016
28 June 2017Amended total exemption small company accounts made up to 30 September 2016
9 June 2017Total exemption small company accounts made up to 30 September 2016
9 June 2017Total exemption small company accounts made up to 30 September 2016
14 October 2016Confirmation statement made on 9 September 2016 with updates
14 October 2016Confirmation statement made on 9 September 2016 with updates
16 June 2016Director's details changed for Mr Mauricio Fernando Gris on 16 June 2016
16 June 2016Director's details changed for Mr Mauricio Fernando Gris on 16 June 2016
8 June 2016Total exemption small company accounts made up to 30 September 2015
8 June 2016Total exemption small company accounts made up to 30 September 2015
29 October 2015Director's details changed for Mr Mauricio Fernando Gris on 29 October 2015
29 October 2015Director's details changed for Mr Fernando Mauricio Gris on 29 October 2015
29 October 2015Termination of appointment of Mary Agnes Gris Burke as a secretary on 29 October 2015
29 October 2015Registered office address changed from 45a Duntshill Road Earlsfield London SW18 4QN to 75 Kenton Street London WC1N 1NN on 29 October 2015
29 October 2015Termination of appointment of Mary Agnes Gris Burke as a secretary on 29 October 2015
29 October 2015Director's details changed for Mr Mauricio Fernando Gris on 29 October 2015
29 October 2015Director's details changed for Mr Fernando Mauricio Gris on 29 October 2015
29 October 2015Registered office address changed from 45a Duntshill Road Earlsfield London SW18 4QN to 75 Kenton Street London WC1N 1NN on 29 October 2015
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
3 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 45a Duntshill Road Earlsfield London SW18 4QN on 3 February 2015
3 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 45a Duntshill Road Earlsfield London SW18 4QN on 3 February 2015
3 February 2015Company name changed afghanfilm LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
3 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 45a Duntshill Road Earlsfield London SW18 4QN on 3 February 2015
3 February 2015Company name changed afghanfilm LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing