GRIFFITH SMITH LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMember's details changed for Dmh Stallard Llp on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from Griffin House 135 High Street Crawley RH10 1DQ England to The Portland Building 27-28 Church Street Brighton BN1 1RB on 2025-05-01

View Document

30/04/2530 April 2025 Appointment of Mr Rustom Tata as a member on 2025-04-29

View Document

30/04/2530 April 2025 Appointment of Mr Jonathan Paul Grant as a member on 2025-04-29

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Termination of appointment of Simon Richard Rozzier as a member on 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Jennifer Helen Ray as a member on 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Nadia Therese Cowdrey as a member on 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Helen Sarah Rowe as a member on 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Emma Claire Weir as a member on 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Daniel Joseph Ongley as a member on 2022-03-31

View Document

08/04/228 April 2022 Appointment of Dmh Stallard Llp as a member on 2022-03-31

View Document

08/04/228 April 2022 Registered office address changed from 47 Old Steyne Brighton BN1 1NW to Griffin House 135 High Street Crawley RH10 1DQ on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Mr Richard Anthony Pollins as a member on 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

16/11/2116 November 2021 Termination of appointment of Nicholas John Evans as a member on 2021-03-31

View Document

16/11/2116 November 2021 Appointment of Mr Simon Richard Rozzier as a member on 2021-09-01

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY SMITH

View Document

28/04/2028 April 2020 LLP MEMBER APPOINTED MS HELEN SARAH ROWE

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

08/04/198 April 2019 LLP MEMBER APPOINTED MRS JENNIFER HELEN RAY

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER LINDSEY REDFORD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BELL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

05/04/185 April 2018 LLP MEMBER APPOINTED EMMA CLAIRE WEIR

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED GRIFFITH SMITH FARRINGTON WEBB LLP CERTIFICATE ISSUED ON 28/02/18

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 ANNUAL RETURN MADE UP TO 29/03/16

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 LLP MEMBER APPOINTED DANIEL JOSEPH ONGLEY

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, LLP MEMBER JENIFER BEARD

View Document

31/03/1531 March 2015 ANNUAL RETURN MADE UP TO 29/03/15

View Document

20/03/1520 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS NADIA THERESE COWDREY / 30/10/2014

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 LLP MEMBER APPOINTED NADIA THERESE COWDREY

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN NEVILLE SMITH / 18/02/2014

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LINDSEY EMMA LOUISE REDFORD / 20/06/2013

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 29/03/14

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 ANNUAL RETURN MADE UP TO 29/03/13

View Document

09/04/139 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LINDSEY EMMA LOUISE REDFORD / 07/12/2012

View Document

06/04/136 April 2013 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 ANNUAL RETURN MADE UP TO 29/03/12

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 ANNUAL RETURN MADE UP TO 29/03/11

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM, 47 OLD STEINE, BRIGHTON, EAST SUSSEX

View Document

14/04/1114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LINDSEY EMMA LOUISE REDFORD / 14/04/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, LLP MEMBER CAMILLA TILDEN-SMITH

View Document

22/04/1022 April 2010 ANNUAL RETURN MADE UP TO 29/03/10

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

14/05/0914 May 2009 MEMBER'S PARTICULARS TIMOTHY SMITH

View Document

03/04/093 April 2009 LLP MEMBER APPOINTED ADRIAN MARK BELL

View Document

03/04/093 April 2009 LLP MEMBER APPOINTED LINDSEY EMMA LOUISE REDFORD

View Document

03/04/093 April 2009 MEMBER RESIGNED MICHAEL BARRY

View Document

03/04/093 April 2009 LLP MEMBER APPOINTED JENIFER HELEN BEARD

View Document

03/04/093 April 2009 LLP MEMBER APPOINTED NICOLAS JOHN EVANS

View Document

03/04/093 April 2009 LLP MEMBER APPOINTED CAMILLA JANE TILDEN-SMITH

View Document

11/02/0911 February 2009 CHANGE OF NAME 09/02/2009

View Document

10/02/0910 February 2009 COMPANY NAME CHANGED GSFW LLP CERTIFICATE ISSUED ON 11/02/09

View Document

29/03/0829 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information