- Company Overview for T.GRIFFITHS HOLDINGS LIMITED (11895805)
- Filing history for T.GRIFFITHS HOLDINGS LIMITED (11895805)
- People for T.GRIFFITHS HOLDINGS LIMITED (11895805)
- More for T.GRIFFITHS HOLDINGS LIMITED (11895805)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
02 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
01 Apr 2022 | AD01 | Registered office address changed from Censeo House 6 st Peter's Street St Albans Herts AL1 3LF England to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 1 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Miss Claire Sara Harmsworth on 31 March 2022 | |
01 Apr 2022 | PSC04 | Change of details for Miss Claire Sara Harmsworth as a person with significant control on 31 March 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mr Tony Leonard Griffiths as a person with significant control on 31 March 2022 | |
14 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
19 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Tony Leonard Griffiths as a director on 4 November 2020 | |
28 May 2020 | AD01 | Registered office address changed from 53 Manor Road Caddington Beds LU1 4EE United Kingdom to Censeo House 6 st Peter's Street St Albans Herts AL1 3LF on 28 May 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
27 Feb 2020 | PSC01 | Notification of Claire Sara Harmsworth as a person with significant control on 13 February 2020 | |
27 Feb 2020 | PSC04 | Change of details for Mr Tony Leonard Griffiths as a person with significant control on 13 February 2020 | |
21 Feb 2020 | SH08 | Change of share class name or designation | |
20 Feb 2020 | AP01 | Appointment of Miss Claire Sara Harmsworth as a director on 13 February 2020 | |
21 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-21
|