GRIFCO LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 New | Termination of appointment of Jonathan Andrew Sloan as a director on 2025-05-20 |
27/05/2527 May 2025 New | Confirmation statement made on 2025-04-24 with no updates |
05/02/255 February 2025 | Appointment of Hugh Mcconnell as a secretary on 2025-01-27 |
16/01/2516 January 2025 | |
16/01/2516 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
16/01/2516 January 2025 | |
16/01/2516 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
08/05/248 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
20/02/2420 February 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
20/02/2420 February 2024 | |
19/01/2419 January 2024 | |
19/01/2419 January 2024 | |
01/12/231 December 2023 | Appointment of Caroline Moultrie as a director on 2023-10-26 |
23/11/2323 November 2023 | Termination of appointment of Dennis Murphy as a director on 2023-10-26 |
23/11/2323 November 2023 | Termination of appointment of Andrew Wiegand as a director on 2023-10-26 |
23/11/2323 November 2023 | Termination of appointment of Karl Lapeer as a director on 2023-10-26 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-24 with updates |
03/01/233 January 2023 | Appointment of Katherine Briscoe as a director on 2023-01-01 |
03/01/233 January 2023 | Termination of appointment of Clayton Reid as a director on 2023-01-01 |
03/01/233 January 2023 | Termination of appointment of Robert Dafydd Llewellyn as a director on 2023-01-01 |
20/10/2220 October 2022 | |
20/10/2220 October 2022 | |
20/10/2220 October 2022 | |
20/10/2220 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
11/10/2211 October 2022 | |
11/10/2211 October 2022 | |
28/09/2228 September 2022 | Notification of Mmgy Global Uk Holding Ltd as a person with significant control on 2022-09-23 |
28/09/2228 September 2022 | Cessation of Gopr Holdings Ltd as a person with significant control on 2022-09-23 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/03/2230 March 2022 | Appointment of Mr Robert Dafydd Llewellyn as a director on 2022-03-22 |
05/08/215 August 2021 | |
05/08/215 August 2021 | |
05/08/215 August 2021 | |
05/08/215 August 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
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 |
27/07/2127 July 2021 | Termination of appointment of Vistra Cosec Limited as a secretary on 2021-05-10 |
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 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
04/10/194 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CLAYTON REID |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR HUGH MCCONNELL |
01/05/191 May 2019 | DIRECTOR APPOINTED MR HUGH MCCONNELL |
01/05/191 May 2019 | DIRECTOR APPOINTED MR CLAYTON REID |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
26/04/1926 April 2019 | DIRECTOR APPOINTED MR HUGH MCCONNELL |
26/04/1926 April 2019 | DIRECTOR APPOINTED CLAYTON REID |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
09/01/199 January 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
24/12/1824 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MAIDEN / 24/12/2018 |
19/11/1819 November 2018 | CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 10 PETERBOROUGH MEWS LONDON SW6 3BL ENGLAND |
15/11/1815 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | DIRECTOR APPOINTED MR DENNIS MURPHY |
06/08/186 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JUDITH GRIFFIN |
06/08/186 August 2018 | DIRECTOR APPOINTED MR KARL LAPEER |
06/08/186 August 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN MAIDEN |
06/08/186 August 2018 | DIRECTOR APPOINTED MR ANDREW WIEGAND |
24/04/1824 April 2018 | CESSATION OF CHARLES GILBERT HOLDINGS LTD AS A PSC |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
24/04/1824 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPR HOLDINGS LTD |
10/01/1810 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044230530004 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
01/02/171 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
21/01/1721 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/01/1721 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 18 CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW |
25/04/1625 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/04/1527 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
31/01/1531 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044230530004 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
25/04/1425 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
25/03/1425 March 2014 | DIRECTOR APPOINTED MR JOHN MAIDEN |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/06/136 June 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/05/1210 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/08/1120 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/05/119 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
18/05/1018 May 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 2 |
04/05/104 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
29/04/1029 April 2010 | SAIL ADDRESS CREATED |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLAIRE GRIFFIN / 01/04/2010 |
29/04/1029 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MAIDEN / 01/04/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
02/10/072 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0715 June 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
15/09/0415 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0411 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
03/06/033 June 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | NEW DIRECTOR APPOINTED |
22/05/0222 May 2002 | NEW SECRETARY APPOINTED |
08/05/028 May 2002 | DIRECTOR RESIGNED |
08/05/028 May 2002 | SECRETARY RESIGNED |
24/04/0224 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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