- Company Overview for GRIFFCO VENTURES LIMITED (13471652)
- Filing history for GRIFFCO VENTURES LIMITED (13471652)
- People for GRIFFCO VENTURES LIMITED (13471652)
- More for GRIFFCO VENTURES LIMITED (13471652)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
04 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
09 Oct 2023 | PSC07 | Cessation of Suzanne Marie Griffiths as a person with significant control on 9 October 2023 | |
09 Oct 2023 | PSC07 | Cessation of Ian Peter Griffiths as a person with significant control on 9 October 2023 | |
09 Oct 2023 | PSC02 | Notification of Gjc Ventures Limited as a person with significant control on 9 October 2023 | |
09 Oct 2023 | TM02 | Termination of appointment of Suzanne Marie Griffiths as a secretary on 9 October 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Ian Peter Griffiths as a director on 9 October 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr Gary John Cooper as a director on 9 October 2023 | |
09 Aug 2023 | PSC04 | Change of details for Mrs Suzanne Marie Griffiths as a person with significant control on 8 August 2023 | |
09 Aug 2023 | PSC04 | Change of details for Mr Ian Peter Griffiths as a person with significant control on 8 August 2023 | |
09 Aug 2023 | CH03 | Secretary's details changed for Mrs Suzanne Marie Griffiths on 8 August 2023 | |
09 Aug 2023 | CH01 | Director's details changed for Mr Ian Peter Griffiths on 8 August 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
30 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 30 March 2023
|
|
29 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 29 March 2023
|
|
29 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from The Campbell Parker Partnership, Pacific House Imperial Way Reading Berkshire RG2 0TD United Kingdom to Stephenson Smart Galahad Road Gorleston Great Yarmouth NR31 7RU on 11 August 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
22 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-22
|