MA & MRS JA GRIFFITHS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
03/02/253 February 2025 | Confirmation statement made on 2024-12-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | Micro company accounts made up to 2023-10-31 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | Director's details changed for Janet Ann Griffiths on 2024-02-17 |
20/02/2420 February 2024 | Director's details changed for Mark Anthony Griffiths on 2024-02-17 |
20/02/2420 February 2024 | Secretary's details changed for Janet Ann Griffiths on 2024-02-17 |
15/02/2415 February 2024 | Registered office address changed from C/O C/O 14 st. Owen Street Hereford HR1 2PL United Kingdom to Cwm Shenkin Farm Glascwm Llandrindod Wells Powys LD1 5SE on 2024-02-15 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 14 ST. OWEN STREET HEREFORD HR1 2PL UNITED KINGDOM |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM C/O C/O OAKLEYS IN PROFESSIONAL PRACTICE ST. OWEN STREET HEREFORD HR1 2PL GREAT BRITAIN |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM C/O OAKLEYS PINEAPPLE PLACE 135 WINDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HE |
04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/12/1431 December 2014 | Annual return made up to 31 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/12/1331 December 2013 | Annual return made up to 31 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/01/137 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/01/123 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/03/1121 March 2011 | PREVSHO FROM 31/12/2010 TO 31/10/2010 |
09/02/119 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR APPOINTED JANET ANN GRIFFITHS |
29/01/1029 January 2010 | DIRECTOR APPOINTED MARK ANTHONY GRIFFITHS |
29/01/1029 January 2010 | SECRETARY APPOINTED JANET ANN GRIFFITHS |
11/01/1011 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
11/01/1011 January 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
31/12/0931 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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