GRIFFSTEM LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/02/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ACORN HOUSE 33 CHURCHFIELD ROAD ACTON LONDON W3 6AY

View Document

15/03/1915 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 06/02/17

View Document

06/02/196 February 2019 Annual accounts for year ending 06 Feb 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/02/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

06/02/186 February 2018 Annual accounts for year ending 06 Feb 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/02/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/06/175 June 2017 PREVSHO FROM 16/10/2017 TO 06/02/2017

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 16 October 2016

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014264290007

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014264290006

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014264290005

View Document

06/02/176 February 2017 Annual accounts for year ending 06 Feb 2017

View Accounts

16/10/1616 October 2016 Annual accounts for year ending 16 Oct 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 16 October 2015

View Document

01/06/161 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts for year ending 16 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 16 October 2014

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts for year ending 16 Oct 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 16 October 2013

View Document

21/02/1421 February 2014 PREVSHO FROM 30/11/2013 TO 16/10/2013

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY DAVINA RANDALL

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER RANDALL

View Document

08/11/138 November 2013 DIRECTOR APPOINTED GURMEET KAUR BHAMRA

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR SATVINDER SINGH BHAMRA

View Document

08/11/138 November 2013 SECRETARY APPOINTED GURMEET KAUR BHAMRA

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVINA RANDALL

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTFORDSHIRE EN4 9EE

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014264290007

View Document

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014264290006

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014264290005

View Document

30/07/1330 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/06/1221 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/06/1110 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RANDALL / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVINA ROSALIND RANDALL / 01/10/2009

View Document

11/06/1011 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: ANNANDALE WEST HEATH AVENUE LONDON NW11 7QU

View Document

03/06/973 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

04/09/874 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

07/06/797 June 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/797 June 1979 CERTIFICATE OF INCORPORATION

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