RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 17th, April 2025
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 10/04/25
filed on: 17th, April 2025
| insolvency
|
Free Download
|
SH20 |
Statement by Directors
filed on: 17th, April 2025
| capital
|
Free Download
|
AP01 |
New director was appointed on 2024-10-14
filed on: 7th, January 2025
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2023-12-31
filed on: 15th, April 2024
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 16th, September 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2021-07-15
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-15
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 7th, May 2021
| capital
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 7th, May 2021
| accounts
|
Free Download
(20 pages)
|
CAP-SS |
Solvency Statement dated 29/04/21
filed on: 7th, May 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 7th, May 2021
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-05-07: 75100.00 GBP
filed on: 7th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 8th, October 2020
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 28th, August 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2017-01-01
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-30
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 3rd, August 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2016-06-24 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-27: 900100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-11-20
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 16th, September 2015
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2015-09-04
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-24 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-07-01: 900100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-04-07
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 8th, September 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2014-06-24 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2014-05-19
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3 259a Pavilion Road London SW1X 0BP England on 2014-03-19
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-21
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 19th, September 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2013-06-24 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, February 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-01-31: 900100.00 GBP
filed on: 11th, February 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-11-13
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-09-04
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, July 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-07-02: 200100.00 GBP
filed on: 18th, July 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-06-24 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2012-06-25
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-25
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed griffin commodities LTDcertificate issued on 30/01/12
filed on: 30th, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-01-16
change of name
|
|
AP03 |
On 2011-11-23 - new secretary appointed
filed on: 23rd, November 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2012-06-30 to 2011-12-31
filed on: 18th, October 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-21
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-21
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 82 Elmbourne Road London SW17 8JH England on 2011-09-21
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed griffin commodities services LIMITEDcertificate issued on 14/07/11
filed on: 14th, July 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-07-13
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(7 pages)
|