Advanced company searchLink opens in new window

GRIFETTEY LIMITED

Company number 10415124

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)
19 Nov 2019 AD01 Registered office address changed from , 16 Charles Ii Street, London, SW1Y 4NW to 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 19 November 2019
20 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
16 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
25 Sep 2018 AP01 Appointment of Mr Benjamin Stuart Taylor as a director on 19 September 2018
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2018 AA01 Current accounting period shortened from 31 October 2017 to 31 December 2016
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
27 Jul 2017 PSC07 Cessation of Diane Griffin as a person with significant control on 22 December 2016
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
13 Dec 2016 AD01 Registered office address changed from , Calder & Co Chartered Accountants 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom to 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 13 December 2016
13 Dec 2016 CH01 Director's details changed for Diane Griffin on 15 November 2016
07 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-07
  • GBP 3,000