GRIFFEN DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/02/152 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 14 CITY QUAY, CAMPERDOWN STREET DUNDEE DD1 3JA SCOTLAND

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DAVID MURRAY / 18/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA MURRAY / 18/12/2011

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA GRIFFEN

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA GRIFFEN

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MRS KRISTINA MURRAY

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA MURRAY / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DAVID MURRAY / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GRIFFEN / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 34 COMMON GREEN STRATHAVEN SOUTH LANARKSHIRE ML10 6AF

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/095 May 2009 DIRECTOR RESIGNED DAVID GRIFFEN

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 10 BERRYHILL LANE STRATHAVEN ML10 6XE

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

21/12/0321 December 2003 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