GRIFFITHS & NIELSEN HOLDINGS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Memorandum and Articles of Association

View Document

30/04/2530 April 2025 Sub-division of shares on 2024-12-17

View Document

30/04/2530 April 2025 Resolutions

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-11-30

View Document

05/08/245 August 2024 Registered office address changed from Fourth Floor, Friary Court High Street Guildford GU1 3DL England to One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ on 2024-08-05

View Document

05/08/245 August 2024 Secretary's details changed for Ms Nicole Griffiths on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mr Giles Christopher Richard Griffiths as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Giles Christopher Richard Griffiths on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Nicole Griffiths on 2024-08-05

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2022-11-30

View Document

06/09/236 September 2023 Appointment of Ms Nicole Griffiths as a secretary on 2023-08-29

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

21/02/2221 February 2022 Certificate of change of name

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Cessation of Nicole Griffiths as a person with significant control on 2020-11-30

View Document

29/11/2129 November 2021 Change of details for Mr Giles Christopher Richard Griffiths as a person with significant control on 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110872950002

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110872950001

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM BARTTELOT COURT BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ UNITED KINGDOM

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1729 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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