Advanced company searchLink opens in new window

T.GRIFFITHS HOLDINGS LIMITED

Company number 11895805

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)
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
  • GBP 100