GRIFCON LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 10/12/2410 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 14/12/2314 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 13/12/2213 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
| 27/12/1827 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 11/12/1711 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 6 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AD |
| 04/04/164 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/08/154 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL GRIFFIN / 04/08/2015 |
| 04/08/154 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SEBASTIAN GRIFFIN / 04/08/2015 |
| 08/04/158 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/03/1427 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/09/1319 September 2013 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB UNITED KINGDOM |
| 17/05/1317 May 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/06/128 June 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 20/12/1120 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 07/06/117 June 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 16/03/1016 March 2010 | 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