GRIFCO LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewTermination of appointment of Jonathan Andrew Sloan as a director on 2025-05-20

View Document

27/05/2527 May 2025 NewConfirmation statement made on 2025-04-24 with no updates

View Document

05/02/255 February 2025 Appointment of Hugh Mcconnell as a secretary on 2025-01-27

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

20/02/2420 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/02/2420 February 2024

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

01/12/231 December 2023 Appointment of Caroline Moultrie as a director on 2023-10-26

View Document

23/11/2323 November 2023 Termination of appointment of Dennis Murphy as a director on 2023-10-26

View Document

23/11/2323 November 2023 Termination of appointment of Andrew Wiegand as a director on 2023-10-26

View Document

23/11/2323 November 2023 Termination of appointment of Karl Lapeer as a director on 2023-10-26

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

03/01/233 January 2023 Appointment of Katherine Briscoe as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Clayton Reid as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Robert Dafydd Llewellyn as a director on 2023-01-01

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

28/09/2228 September 2022 Notification of Mmgy Global Uk Holding Ltd as a person with significant control on 2022-09-23

View Document

28/09/2228 September 2022 Cessation of Gopr Holdings Ltd as a person with significant control on 2022-09-23

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/03/2230 March 2022 Appointment of Mr Robert Dafydd Llewellyn as a director on 2022-03-22

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

View Document

27/07/2127 July 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-05-10

View Document

29/06/2129 June 2021 Registered office address changed from 58 Southwark Bridge Road Southwark Bridge Road C/O Nimmi Shah London SE1 0AS England to 58 Southwark Bridge Road C/O Accounting London SE1 0AS on 2021-06-29

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLAYTON REID

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH MCCONNELL

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR HUGH MCCONNELL

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR CLAYTON REID

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR HUGH MCCONNELL

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED CLAYTON REID

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

09/01/199 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MAIDEN / 24/12/2018

View Document

19/11/1819 November 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 10 PETERBOROUGH MEWS LONDON SW6 3BL ENGLAND

View Document

15/11/1815 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR DENNIS MURPHY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH GRIFFIN

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR KARL LAPEER

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MAIDEN

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ANDREW WIEGAND

View Document

24/04/1824 April 2018 CESSATION OF CHARLES GILBERT HOLDINGS LTD AS A PSC

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPR HOLDINGS LTD

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044230530004

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/01/1721 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/01/1721 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 18 CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044230530004

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR JOHN MAIDEN

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 2

View Document

04/05/104 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLAIRE GRIFFIN / 01/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MAIDEN / 01/04/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company