GRIFO DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Resolutions |
28/04/2528 April 2025 | Second filing of Confirmation Statement dated 2024-02-15 |
28/04/2528 April 2025 | Second filing of Confirmation Statement dated 2024-06-20 |
28/04/2528 April 2025 | Second filing of Confirmation Statement dated 2024-08-28 |
24/04/2524 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
04/04/254 April 2025 | Total exemption full accounts made up to 2024-06-30 |
24/12/2424 December 2024 | Satisfaction of charge 106272550005 in full |
24/12/2424 December 2024 | Satisfaction of charge 106272550004 in full |
23/12/2423 December 2024 | Registration of charge 106272550009, created on 2024-12-23 |
11/12/2411 December 2024 | Appointment of Jemima Rose Dalton as a director on 2024-11-26 |
09/12/249 December 2024 | Director's details changed for Mr Matthew Bates on 2024-12-09 |
30/08/2430 August 2024 | Notification of Clockhouse 2018 as a person with significant control on 2023-10-03 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-28 with updates |
29/08/2429 August 2024 | Notification of De Facto 2176 Limited as a person with significant control on 2024-08-21 |
19/08/2419 August 2024 | Registration of charge 106272550008, created on 2024-08-15 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
28/05/2428 May 2024 | Satisfaction of charge 106272550003 in full |
28/05/2428 May 2024 | Satisfaction of charge 106272550001 in full |
28/05/2428 May 2024 | Satisfaction of charge 106272550002 in full |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-15 with updates |
06/02/246 February 2024 | Registered office address changed from Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom to 1 Vincent Square London SW1P 2PN on 2024-02-06 |
18/09/2318 September 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
14/09/2314 September 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Termination of appointment of Neil Brian Shepherd as a director on 2023-06-22 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/03/238 March 2023 | Registration of charge 106272550007, created on 2023-02-23 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-15 with updates |
15/02/2315 February 2023 | Appointment of Mr Matthew Bates as a director on 2023-02-15 |
12/10/2212 October 2022 | Registered office address changed from Suite 22, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom to Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ on 2022-10-12 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-15 with updates |
12/01/2212 January 2022 | Certificate of change of name |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/04/2126 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
26/03/2126 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRIAN SHEPHERD / 26/03/2021 |
20/02/2120 February 2021 | ALTER ARTICLES 19/12/2018 |
16/02/2116 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VESTCO1878 |
15/02/2115 February 2021 | 11/12/20 STATEMENT OF CAPITAL GBP 11346765.22 |
12/02/2112 February 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2021 |
12/02/2112 February 2021 | 11/12/20 STATEMENT OF CAPITAL GBP 11346765.22 |
03/08/203 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 106272550005 |
03/08/203 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 106272550004 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
23/01/2023 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | PREVEXT FROM 28/02/2019 TO 30/06/2019 |
27/02/1927 February 2019 | 15/02/19 STATEMENT OF CAPITAL GBP 9606104.79 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
05/02/195 February 2019 | 12/10/18 STATEMENT OF CAPITAL GBP 6512106.89 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106272550002 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106272550001 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106272550003 |
13/11/1813 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | 21/05/18 STATEMENT OF CAPITAL GBP 5799806.88 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
08/09/178 September 2017 | 18/08/17 STATEMENT OF CAPITAL GBP 2292290 |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
08/09/178 September 2017 | VARYING SHARE RIGHTS AND NAMES |
20/02/1720 February 2017 | 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