- Company Overview for GRIFCO LIMITED (04423053)
- Filing history for GRIFCO LIMITED (04423053)
- People for GRIFCO LIMITED (04423053)
- Charges for GRIFCO LIMITED (04423053)
- More for GRIFCO LIMITED (04423053)
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) |
---|---|---|---|
11 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
28 Sep 2022 | PSC07 | Cessation of Gopr Holdings Ltd as a person with significant control on 23 September 2022 | |
28 Sep 2022 | PSC02 | Notification of Mmgy Global Uk Holding Ltd as a person with significant control on 23 September 2022 | |
03 Aug 2022 | MR01 | Registration of charge 044230530005, created on 1 August 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
30 Mar 2022 | AP01 | Appointment of Mr Robert Dafydd Llewellyn as a director on 22 March 2022 | |
05 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
05 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
05 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
05 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
29 Jul 2021 | AD02 | Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL | |
27 Jul 2021 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 10 May 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 58 Southwark Bridge Road Southwark Bridge Road C/O Nimmi Shah London SE1 0AS England to 58 Southwark Bridge Road C/O Accounting London SE1 0AS on 29 June 2021 | |
17 May 2021 | PSC05 | Change of details for Gopr Holdings Ltd as a person with significant control on 30 November 2017 | |
05 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
05 May 2021 | PSC05 | Change of details for Gopr Holdings Ltd as a person with significant control on 5 May 2021 | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Nov 2020 | RP04AP01 | Second filing for the appointment of Jonathan Sloan as a director | |
02 Nov 2020 | PSC05 | Change of details for Gopr Holdings Ltd as a person with significant control on 1 September 2020 | |
14 Oct 2020 | AD02 | Register inspection address has been changed from St. James Square St. James's Square Suite 1, 3rd Floor 11-12 London SW1Y 4LB England to First Floor Templeback 10 Temple Back Bristol BS1 6FL | |
07 Oct 2020 | CH01 | Director's details changed for Mr Andrew Wiegand on 1 September 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Clayton Reid on 1 September 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Dennis Murphy on 1 September 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Hugh Mcconnell on 1 September 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Karl Lapeer on 1 September 2020 |