K B GRIFFITHS LIMITED
Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Compulsory strike-off action has been suspended |
03/10/243 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
19/02/2019 February 2020 | PREVEXT FROM 30/06/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STUART GRIFFITHS |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KORNKANOKLAK GRIFFITHS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART GRIFFITHS / 16/06/2015 |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KORNKANOKLAK GRIFFITHS / 16/06/2015 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 3 BURGESS CLOASE STAPELY NANTWICH CHESHIRE CW5 7GB UNITED KINGDOM |
16/06/1516 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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