GRIFFON INTERNATIONAL PUBLISHING LIMITED
Company number 04025062
- Company Overview for GRIFFON INTERNATIONAL PUBLISHING LIMITED (04025062)
- Filing history for GRIFFON INTERNATIONAL PUBLISHING LIMITED (04025062)
- People for GRIFFON INTERNATIONAL PUBLISHING LIMITED (04025062)
- Charges for GRIFFON INTERNATIONAL PUBLISHING LIMITED (04025062)
- More for GRIFFON INTERNATIONAL PUBLISHING LIMITED (04025062)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from 5 Station Approach Wendover Aylesbury HP22 6BN England to Skyfall Church Lane Steventon Abingdon Oxon OX13 6SN on 17 July 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
13 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
17 May 2021 | PSC01 | Notification of Caroline Louise Fowler as a person with significant control on 17 May 2021 | |
17 May 2021 | PSC01 | Notification of Craig Smith as a person with significant control on 17 May 2021 | |
17 May 2021 | AP01 | Appointment of Mr Craig Matthew Smith as a director on 17 May 2021 | |
17 May 2021 | AP01 | Appointment of Mrs Caroline Louise Fowler as a director on 17 May 2021 | |
28 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
23 Jan 2020 | PSC01 | Notification of Richard Taylor as a person with significant control on 23 January 2020 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
10 Oct 2018 | TM01 | Termination of appointment of Richard Paul Taylor as a director on 9 October 2018 | |
10 Oct 2018 | PSC07 | Cessation of Richard Paul Taylor as a person with significant control on 9 October 2018 | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from 2 Station Approach Wendover Bucks HP22 6BN to 5 Station Approach Wendover Aylesbury HP22 6BN on 8 March 2017 |