Advanced company searchLink opens in new window

GRIFFIN FORENSICS LTD

Company number 06007632

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)
11 Jul 2023 AD01 Registered office address changed from 5 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 1st Floor, Unit 3 Old Greens Norton Road Towcester Northants NN12 8AX on 11 July 2023
15 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
01 May 2023 AA Total exemption full accounts made up to 30 November 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
08 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
06 May 2021 CH01 Director's details changed for Mr Christopher John Watts on 18 January 2021
06 May 2021 PSC04 Change of details for Mr Christopher John Watts as a person with significant control on 18 January 2021
12 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
05 May 2020 CH03 Secretary's details changed
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
05 May 2020 CH01 Director's details changed for Mr Christopher John Watts on 5 May 2020
05 May 2020 PSC04 Change of details for Mr Christopher John Watts as a person with significant control on 5 May 2020
26 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
20 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
14 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
06 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
26 May 2017 AA Total exemption small company accounts made up to 30 November 2016
10 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
05 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,002
21 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,002
11 Nov 2015 TM01 Termination of appointment of Elizabeth Emma England as a director on 9 November 2015
13 Oct 2015 TM02 Termination of appointment of Leeann Gibbs as a secretary on 9 October 2015