IGRIFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/10/251 October 2025 NewChange of details for Mrs Lynn Elizabeth Griffiths as a person with significant control on 2025-09-29

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/10/2429 October 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

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

27/10/2327 October 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

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE GIFFITHS / 06/04/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

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

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNN GRIFFITHS / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRIFFITHS / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNN GRIFFITHS / 12/10/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM THORNRISE HARBIDGES LANE LONG BUCKBY NORTHAMPTONSHIRE NN6 7QL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

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

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/09/1511 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/09/1225 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1122 June 2011 COMPANY NAME CHANGED COWO LIMITED CERTIFICATE ISSUED ON 22/06/11

View Document

08/06/118 June 2011 COMPANY NAME CHANGED IGRIFF PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 08/06/11

View Document

08/06/118 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRIFFITHS / 10/09/2010

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN GRIFFITHS / 10/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED GRIFFITHS & GRIFFITHS LIMITED CERTIFICATE ISSUED ON 15/07/04

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 COMPANY NAME CHANGED THE ENTREPRENEURIAL EDGE LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 COMPANY NAME CHANGED CONSULTING WITH ATTITUDE LIMITED CERTIFICATE ISSUED ON 17/12/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NU

View Document

05/10/005 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/005 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9830 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

06/11/986 November 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 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