GRIPTONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mr Martyn John King on 2025-04-03

View Document

29/05/2529 May 2025 Secretary's details changed for Mr John Charles King on 2025-04-03

View Document

29/05/2529 May 2025 Director's details changed for Mr Timothy James King on 2025-04-03

View Document

29/05/2529 May 2025 Director's details changed for Mr John Charles King on 2025-04-03

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

12/09/2312 September 2023

View Document

17/08/2317 August 2023

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Satisfaction of charge 021978390003 in full

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/03/2324 March 2023 Appointment of Mr John Charles King as a secretary on 2023-03-14

View Document

24/03/2324 March 2023 Termination of appointment of Sarah Lynn Brough as a secretary on 2023-03-14

View Document

24/03/2324 March 2023 Termination of appointment of Deborah Lynn Bennett as a director on 2023-03-14

View Document

24/03/2324 March 2023 Termination of appointment of Adrian Stanley Bennett as a director on 2023-03-14

View Document

24/03/2324 March 2023 Registered office address changed from Unit a Link 580 188 Moorside Road Swinton Manchester M27 9LB to Unit 21, Impressa Park Pindar Road Hoddesdon EN11 0DL on 2023-03-24

View Document

24/03/2324 March 2023 Current accounting period extended from 2023-03-31 to 2023-04-30

View Document

24/03/2324 March 2023 Appointment of Mr John Charles King as a director on 2023-03-14

View Document

24/03/2324 March 2023 Appointment of Mr Martyn John King as a director on 2023-03-14

View Document

24/03/2324 March 2023 Cessation of Cromie Limited as a person with significant control on 2023-03-14

View Document

24/03/2324 March 2023 Notification of Psv Holdings Ltd as a person with significant control on 2023-03-14

View Document

24/03/2324 March 2023 Appointment of Mr Timothy James King as a director on 2023-03-14

View Document

28/11/2228 November 2022 Secretary's details changed for Miss Sarah Lynn Bennett on 2022-11-28

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-14 with no updates

View Document

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

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH BENNETT

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MISS SARAH LYNN BENNETT

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/16

View Document

26/05/1626 May 2016 14/04/16 STATEMENT OF CAPITAL GBP 105

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 SECOND FILING WITH MUD 14/04/15 FOR FORM AR01

View Document

13/05/1513 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021978390003

View Document

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LYNN BENNETT / 22/01/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STANLEY BENNET / 22/01/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH LYNN BENNETT / 22/01/2010

View Document

21/04/1021 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 12/03/10 STATEMENT OF CAPITAL GBP 105

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY DENISE FOSTER

View Document

15/01/0915 January 2009 SECRETARY APPOINTED DEBORAH BENNETT

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/963 June 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 WD 18/04/88 AD 02/03/88--------- £ SI 2@1=2 £ IC 2/4

View Document

21/04/8821 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/03/882 March 1988 ADOPT MEM AND ARTS 190288

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: THE GRAFTONS, STAMFORD NEW ROAD, ALTRINCHAM, E15 4LJ

View Document

24/11/8724 November 1987 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