Advanced company searchLink opens in new window

GRIFCO LIMITED

Company number 04423053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Oct 2020 AP01 Appointment of Jonathan Sloan as a director on 1 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2020
07 Oct 2020 TM01 Termination of appointment of John James Maiden as a director on 25 August 2020
09 Sep 2020 AD02 Register inspection address has been changed to St. James Square St. James's Square Suite 1, 3rd Floor 11-12 London SW1Y 4LB
08 Sep 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 58 Southwark Bridge Road Southwark Bridge Road C/O Nimmi Shah London SE1 0AS on 8 September 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
01 May 2019 AP01 Appointment of Mr Hugh Mcconnell as a director on 31 July 2018
01 May 2019 AP01 Appointment of Mr Clayton Reid as a director on 31 July 2018
01 May 2019 TM01 Termination of appointment of Hugh Mcconnell as a director on 26 April 2019
01 May 2019 TM01 Termination of appointment of Clayton Reid as a director on 26 April 2019
26 Apr 2019 AP01 Appointment of Mr Hugh Mcconnell as a director on 26 April 2019
26 Apr 2019 AP01 Appointment of Clayton Reid as a director on 26 April 2019
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
09 Jan 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
24 Dec 2018 CH01 Director's details changed for Mr John James Maiden on 24 December 2018
19 Nov 2018 AP04 Appointment of Jordan Cosec Limited as a secretary on 6 August 2018
19 Nov 2018 AD01 Registered office address changed from 10 Peterborough Mews London SW6 3BL England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 November 2018
15 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
06 Aug 2018 AP01 Appointment of Mr Karl Lapeer as a director on 31 July 2018
06 Aug 2018 AP01 Appointment of Mr Dennis Murphy as a director on 31 July 2018
06 Aug 2018 AP01 Appointment of Mr Andrew Wiegand as a director on 31 July 2018
06 Aug 2018 TM02 Termination of appointment of John Maiden as a secretary on 31 July 2018
06 Aug 2018 TM01 Termination of appointment of Judith Claire Griffin as a director on 31 July 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates