GRIFFITH CONSULTING LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-02-01 with no updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/04/2419 April 2024 | Micro company accounts made up to 2023-06-30 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-01 with updates |
10/08/2310 August 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Micro company accounts made up to 2021-06-30 |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Confirmation statement made on 2023-02-01 with updates |
28/04/2328 April 2023 | Appointment of Mr Muhib Meah as a director on 2023-04-15 |
28/04/2328 April 2023 | Termination of appointment of Fokrul Islam as a director on 2023-04-28 |
28/04/2328 April 2023 | Notification of Muhib Meah as a person with significant control on 2023-04-15 |
28/04/2328 April 2023 | Cessation of Fokrul Islam as a person with significant control on 2023-04-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-01 with updates |
20/10/2120 October 2021 | Notification of Fokrul Islam as a person with significant control on 2021-10-20 |
24/09/2124 September 2021 | Registered office address changed from 213 City Road London EC1V 1JN to 213 City Road London EC1V 1JN on 2021-09-24 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/08/1921 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 7 BUTTERFIELD ROAD WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8PX |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GRIFFITH / 20/12/2018 |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR BARRY GRIFFITH / 20/12/2018 |
03/08/183 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
17/07/1717 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/08/145 August 2014 | 01/08/14 STATEMENT OF CAPITAL GBP 100 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
06/07/146 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GRIFFITH / 03/05/2013 |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 11 WILSTONE DRIVE ST. ALBANS AL4 9TT UNITED KINGDOM |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
09/06/119 June 2011 | 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