- Company Overview for GRIFTER RALEIGH LIMITED (10174521)
- Filing history for GRIFTER RALEIGH LIMITED (10174521)
- People for GRIFTER RALEIGH LIMITED (10174521)
- Charges for GRIFTER RALEIGH LIMITED (10174521)
- More for GRIFTER RALEIGH LIMITED (10174521)
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) |
---|---|---|---|
27 Jun 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
14 Sep 2023 | AA | Micro company accounts made up to 30 June 2022 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Farid Obineche on 3 August 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Andre Obineche on 3 August 2023 | |
03 Aug 2023 | PSC04 | Change of details for Mr Andre Obineche as a person with significant control on 3 August 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
28 Oct 2021 | MR04 | Satisfaction of charge 101745210002 in full | |
28 Jul 2021 | MR01 | Registration of charge 101745210003, created on 27 July 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Dec 2020 | AA01 | Previous accounting period extended from 28 December 2019 to 28 June 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 50 Bullescroft Road Edgware Middlesex HA8 8RW on 18 August 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Nov 2019 | PSC04 | Change of details for Mr Farid Obineche as a person with significant control on 11 November 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Farid Obineche on 11 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Andre Obineche on 6 November 2019 | |
23 Oct 2019 | MR01 | Registration of charge 101745210002, created on 11 October 2019 | |
23 Oct 2019 | MR01 | Registration of charge 101745210001, created on 11 October 2019 | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 |