GRIFFINGOLD LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / I C 107 LTD / 27/04/2018

View Document

01/05/181 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR

View Document

30/04/1830 April 2018 CESSATION OF DENNIS TAYLOR AS A PSC

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN THORPE / 14/09/2017

View Document

28/04/1728 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

02/06/162 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MR ANDREW JULIAN THORPE

View Document

30/05/1530 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY ROGER SIDEBOTTOM

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR ANDREW JULIAN THORPE

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR PHILIP SHACKLEY

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SIDEBOTTOM

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/05/1412 May 2014 SAIL ADDRESS CREATED

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS TAYLOR / 17/03/2014

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 AUDITOR'S RESIGNATION

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SIDEBOTTOM / 13/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS TAYLOR / 13/02/2010

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 23 WESTBOURNE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QQ

View Document

24/04/9824 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

13/02/9813 February 1998 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