GRIFO DEVELOPMENT ORB LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

11/12/2411 December 2024 Appointment of Jemima Rose Dalton as a director on 2024-11-26

View Document

10/12/2410 December 2024 Change of details for Grifo Development Limited as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Matthew Bates on 2024-12-09

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Registered office address changed from Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom to 1 Vincent Square London SW1P 2PN on 2024-02-06

View Document

29/01/2429 January 2024 Satisfaction of charge 130762110001 in full

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Termination of appointment of Neil Brian Shepherd as a director on 2023-06-22

View Document

11/05/2311 May 2023 Satisfaction of charge 130762110003 in full

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Registration of charge 130762110006, created on 2023-02-23

View Document

08/03/238 March 2023 Registration of charge 130762110004, created on 2023-02-23

View Document

08/03/238 March 2023 Registration of charge 130762110005, created on 2023-02-23

View Document

28/02/2328 February 2023 Satisfaction of charge 130762110002 in full

View Document

15/02/2315 February 2023 Appointment of Mr Matthew Bates as a director on 2023-02-15

View Document

15/02/2315 February 2023 Second filing of Confirmation Statement dated 2021-12-10

View Document

15/02/2315 February 2023 Second filing of Confirmation Statement dated 2022-12-10

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2021-07-01

View Document

21/12/2221 December 2022 Change of details for Grifo Development Limited as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Neil Brian Shepherd on 2022-12-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

12/10/2212 October 2022 Registered office address changed from Suite 22, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom to Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ on 2022-10-12

View Document

19/05/2219 May 2022 Registration of charge 130762110003, created on 2022-05-12

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

24/01/2224 January 2022 Director's details changed for Mr Stephen James Groves on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Neil Brian Shepherd on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 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