Advanced company searchLink opens in new window

GRIOT LTD

Company number 09889729

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)
01 Oct 2021 PSC04 Change of details for Mr Caradog Hywel George as a person with significant control on 1 December 2020
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
29 Sep 2021 PSC01 Notification of Daphne St Clair George as a person with significant control on 1 December 2020
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
01 Feb 2021 PSC04 Change of details for Mr Caradog Hywel George as a person with significant control on 9 December 2020
28 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with updates
16 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
10 Feb 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 AD01 Registered office address changed from 5 Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA on 3 September 2018
29 Jun 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
23 Aug 2017 AA Micro company accounts made up to 30 November 2016
26 May 2017 AD01 Registered office address changed from 30 Bardsey Crescent Llanishen Cardiff Caerdydd CF14 5LA Wales to 5 Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 26 May 2017
08 May 2017 TM02 Termination of appointment of Albion Financial Management Ltd as a secretary on 8 May 2017
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
10 Mar 2016 AP04 Appointment of Albion Financial Management Ltd as a secretary on 10 March 2016
10 Mar 2016 TM02 Termination of appointment of Ian Cousins as a secretary on 10 March 2016
26 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-26
  • GBP 100