P & J GRIFFIN LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-12-06 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
| 10/06/2410 June 2024 | Registered office address changed from MK12 5NW Warren Yard Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 2024-06-10 |
| 19/12/2319 December 2023 | Change of details for Mr Paul Napoleon Griffin as a person with significant control on 2023-12-06 |
| 19/12/2319 December 2023 | Director's details changed for Mr Paul Napoleon Griffin on 2023-12-06 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-06 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 07/07/237 July 2023 | Certificate of change of name |
| 06/07/236 July 2023 | Change of details for Miss Joelle Serena Haylock as a person with significant control on 2023-07-05 |
| 04/05/234 May 2023 | Registered office address changed from Hillside Grange Hill Road Sutton Veny Warminster BA12 7AT United Kingdom to MK12 5NW Warren Yard Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW on 2023-05-04 |
| 18/04/2318 April 2023 | Withdraw the company strike off application |
| 18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
| 18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
| 06/04/236 April 2023 | Application to strike the company off the register |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-10-31 |
| 05/01/235 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
| 03/11/223 November 2022 | Previous accounting period extended from 2022-06-30 to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
| 06/08/216 August 2021 | Micro company accounts made up to 2020-06-30 |
| 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 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOELLE HAYLOCK |
| 06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL NAPOLEON GRIFFIN / 06/12/2018 |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
| 25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 7 DOWNS VIEW WARMINSTER BA12 9DU UNITED KINGDOM |
| 08/12/178 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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