Advanced company searchLink opens in new window

GRIFFITHS ASSOCIATES LIMITED

Company number 02138623

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
08 Jul 2022 PSC04 Change of details for Mr William James Griffiths as a person with significant control on 8 July 2022
08 Jul 2022 AD01 Registered office address changed from 36 Mark Street 36 Mark Street Cardiff CF11 6LL Wales to Penylan House Penylan Road Pencoed Bridgend CF35 6LT on 8 July 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 AD01 Registered office address changed from Penylan House Pencoed Mid Glam CF35 6LT to 36 Mark Street 36 Mark Street Cardiff CF11 6LL on 10 August 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 TM01 Termination of appointment of Ranjit Singh Bassi as a director on 5 August 2016
21 Jul 2016 AP01 Appointment of Mr Ranjit Singh Bassi as a director on 1 July 2016
18 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100