GRIFFITHS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-03-19 with updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

19/04/2419 April 2024 Change of details for Mr David Griffiths as a person with significant control on 2023-08-10

View Document

04/04/244 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

01/04/231 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/04/214 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/2128 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Accounts

07/04/187 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

05/04/155 April 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

05/04/155 April 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

21/03/1521 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MRS YURI GRIFFITHS

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY KENSINGTON MANAGEMENT LIMITED

View Document

09/11/149 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

08/03/148 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

12/01/1312 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/03/1210 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/03/105 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON MANAGEMENT LIMITED / 02/10/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON MANAGEMENT LIMITED / 30/03/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFITHS / 30/03/2009

View Document

23/02/0923 February 2009 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM SUITE 108 56 GLOUCESTER ROAD LONDON SW7 4UB

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM NUMBER ONE 272 KENSINGTON HIGH STREET LONDON W8 6ND

View Document

18/03/0818 March 2008 ADOPT MEM AND ARTS 21/02/2008

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON MANAGEMENT LIMITED / 21/02/2008

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFITHS / 21/02/2008

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KENSIGTON MANAGEMENT LIMITED / 21/02/2008

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM SUITE 108, 56 GLOSTER ROAD LONDON SW7 4UB

View Document

21/02/0821 February 2008 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