GRIFFEN DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-08-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
02/02/152 February 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
07/01/147 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
15/01/1315 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
26/09/1226 September 2012 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 14 CITY QUAY, CAMPERDOWN STREET DUNDEE DD1 3JA SCOTLAND |
20/12/1120 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DAVID MURRAY / 18/12/2011 |
20/12/1120 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
20/12/1120 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA MURRAY / 18/12/2011 |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
20/12/1020 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
26/10/1026 October 2010 | APPOINTMENT TERMINATED, SECRETARY ANGELA GRIFFEN |
26/10/1026 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ANGELA GRIFFEN |
26/10/1026 October 2010 | SECRETARY APPOINTED MRS KRISTINA MURRAY |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA MURRAY / 01/10/2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DAVID MURRAY / 01/10/2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GRIFFEN / 01/10/2009 |
03/02/103 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 34 COMMON GREEN STRATHAVEN SOUTH LANARKSHIRE ML10 6AF |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
05/05/095 May 2009 | DIRECTOR RESIGNED DAVID GRIFFEN |
18/12/0818 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
18/12/0718 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
05/01/075 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/01/075 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
06/01/066 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/01/066 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/01/066 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
30/08/0530 August 2005 | NEW DIRECTOR APPOINTED |
30/08/0530 August 2005 | NEW DIRECTOR APPOINTED |
11/07/0511 July 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05 |
07/07/057 July 2005 | REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 10 BERRYHILL LANE STRATHAVEN ML10 6XE |
14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | NEW DIRECTOR APPOINTED |
07/01/047 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | DIRECTOR RESIGNED |
30/12/0330 December 2003 | SECRETARY RESIGNED |
21/12/0321 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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