- Company Overview for GRIFFIN NEUROSURGERY LIMITED (11569053)
- Filing history for GRIFFIN NEUROSURGERY LIMITED (11569053)
- People for GRIFFIN NEUROSURGERY LIMITED (11569053)
- More for GRIFFIN NEUROSURGERY LIMITED (11569053)
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) |
---|---|---|---|
16 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 15 January 2025
|
|
03 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
16 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2022 | MA | Memorandum and Articles of Association | |
29 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
30 Aug 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
04 Mar 2019 | PSC04 | Change of details for Mrs Heidi Tania Goodden as a person with significant control on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mrs Heidi Tania Goodden on 4 March 2019 | |
04 Mar 2019 | PSC04 | Change of details for Mr John Robert Goodden as a person with significant control on 4 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Unit 1 Milestone Court Stanningley Pudsey West Yorkshire LS28 6HE England to Suite 12 Jason House Kerry Hill Horsforth Leeds West Yorkshire LS18 4JR on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr John Robert Goodden on 4 March 2019 | |
20 Sep 2018 | CH01 | Director's details changed for Mr John Robert Goodden on 20 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Mrs Heidi Tania Goodden on 20 September 2018 | |
20 Sep 2018 | PSC04 | Change of details for Mr John Robert Goodden as a person with significant control on 20 September 2018 |