GRIFFITHS DESIGN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-06 with updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-12-31 |
22/04/2422 April 2024 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-04-22 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM TUDOR LODGE, THE DRIVE HOOK HEATH WOKING SURREY GU22 0JS |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/01/1331 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/01/1216 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/01/1129 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EIFION GRIFFITHS / 31/12/2009 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/02/072 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | LOCATION OF DEBENTURE REGISTER |
31/01/0631 January 2006 | LOCATION OF REGISTER OF MEMBERS |
31/01/0631 January 2006 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: TUDER LODGE THE DRIVE, HOOK HEATH WOKING SURREY GU22 0JS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/02/047 February 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | NEW DIRECTOR APPOINTED |
31/01/0331 January 2003 | NEW SECRETARY APPOINTED |
31/01/0331 January 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | SECRETARY RESIGNED |
06/01/036 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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