GRIFFIN CHASE LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

04/12/244 December 2024 Registered office address changed from PO Box 4385 12685196 - Companies House Default Address Cardiff CF14 8LH to C/O Mg Tax 166 College Road Harrow Middlesex HA1 1BH on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Miss Holly Anne Ackland on 2024-11-11

View Document

04/12/244 December 2024 Director's details changed for Mrs Sarah France Marie Upcraft on 2024-11-11

View Document

02/12/242 December 2024 Administrative restoration application

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024 Registered office address changed to PO Box 4385, 12685196 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-22

View Document

22/05/2422 May 2024

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/10/2125 October 2021 Cessation of Trevor Fitzgerald as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Notification of Sarah France Marie Upcraft as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mrs Sarah France Marie Upcraft as a director on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from 14 Chessall Avenue Southwater Horsham RH13 9FB England to 7 Bell Yard Bell Yard London WC2A 2JR on 2021-10-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2020 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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