GRIFFIN ADMINISTRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a small company made up to 2025-01-31

View Document

24/03/2524 March 2025 Director's details changed for Mr Jeffrey Mcclane Green on 2009-05-05

View Document

24/02/2524 February 2025 Notification of Jeffrey Mcclane Green as a person with significant control on 2025-01-24

View Document

24/02/2524 February 2025 Notification of Mary Imogen Lyndon Skeggs as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/08/237 August 2023 Accounts for a small company made up to 2023-01-31

View Document

24/02/2324 February 2023 Cessation of Jeffrey Mcclane Green as a person with significant control on 2023-01-01

View Document

24/02/2324 February 2023 Cessation of Mary Imogen Lyndon-Skeggs as a person with significant control on 2023-01-01

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Notification of Griffin Underwriting Limited as a person with significant control on 2023-01-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/08/212 August 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

18/06/1818 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY IMOGEN LYNDON-SKEGGS

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MCCLANE GREEN

View Document

27/03/1827 March 2018 CESSATION OF GRIFFIN UNDERWRITING LIMITED AS A PSC

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

25/05/1625 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

19/05/1519 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

22/05/1422 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED AVIAN INTERNATIONAL ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/05/1330 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

19/06/1219 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM BARN A LYEWAY FARM LYEWAY ROAD ROPLEY HAMPSHIRE SO24 0DD UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 PREVSHO FROM 31/05/2011 TO 31/01/2011

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY IMOGEN LYNDON SKEGGS / 30/04/2010

View Document

01/06/101 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MCCLANE GREEN / 30/04/2010

View Document

05/05/095 May 2009 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