GRIFFITHS MARSHALL BUSINESS SUPPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Mr Ian John Price on 2025-04-18

View Document

23/04/2523 April 2025 Change of details for Mr Ian John Price as a person with significant control on 2025-04-18

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

18/10/2418 October 2024 Registration of charge 089225310001, created on 2024-09-30

View Document

31/08/2431 August 2024 Director's details changed for Mr Greg Lewis on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Christopher John Bourne on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Stephen James Humphries on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Ian John Price on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Ian John Price as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Steven Price on 2024-08-30

View Document

30/08/2430 August 2024 Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-08-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/10/221 October 2022 Change of share class name or designation

View Document

01/10/221 October 2022 Sub-division of shares on 2022-09-23

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG LEWIS / 09/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PRICE / 11/12/2019

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR GREG LEWIS

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE BEAVEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 180

View Document

26/04/1626 April 2016 COMPANY NAME CHANGED GRIFFITHS MARSHALL ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 26/04/16

View Document

09/04/169 April 2016 COMPANY NAME CHANGED ALDMONT LIMITED CERTIFICATE ISSUED ON 09/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 97

View Document

07/05/147 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 13

View Document

06/03/146 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 12

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C M SQUARED LTD


  • 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