RICHARD GRIFFIN CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | Application to strike the company off the register |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
16/06/2416 June 2024 | Micro company accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
18/03/2018 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
22/05/1922 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
11/05/1811 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/10/1527 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/10/1423 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM POOL HOUSE ARRAN CLOSE 106 BIRMINGHAM ROAD GREAT BARR WES MIDLANDS B43 7AD |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
15/11/1115 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD GRIFFIN / 20/10/2011 |
15/11/1115 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LUCY GRIFFIN / 20/10/2011 |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 6 FAIRVIEW COTTAGES HIGH ROAD COOKHAM BERKSHIRE SL6 9JE UNITED KINGDOM |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
30/10/0930 October 2009 | SECRETARY APPOINTED MRS SARAH LUCY GRIFFIN |
20/10/0920 October 2009 | 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