Advanced company searchLink opens in new window

GRIFFIN NEUROSURGERY LIMITED

Company number 11569053

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)
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 15 January 2025
  • GBP 104
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
  • GBP 102.00
21 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 04/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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