AP01 |
New director appointment on 2024/01/15.
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 26th, September 2023
|
accounts |
Free Download
(25 pages)
|
SH01 |
932.34 GBP is the capital in company's statement on 2023/02/22
filed on: 23rd, March 2023
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 16th, September 2022
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on 2021/07/15.
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/07/15
filed on: 28th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 7th, May 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 8th, October 2020
|
accounts |
Free Download
(24 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2020/07/16900.84 GBP
filed on: 15th, August 2020
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 28th, July 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, November 2019
|
resolution |
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 27th, August 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 26th, September 2018
|
accounts |
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 27th, September 2017
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/09/30
filed on: 3rd, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 3rd, August 2016
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 2015/11/20
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 16th, September 2015
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2015/09/04
filed on: 8th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/15
filed on: 20th, August 2015
|
annual return |
Free Download
(20 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, May 2015
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, May 2015
|
resolution |
Free Download
|
TM01 |
Director's appointment terminated on 2015/04/07
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, January 2015
|
resolution |
|
SH01 |
201003.31 GBP is the capital in company's statement on 2014/12/15
filed on: 19th, January 2015
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 8th, September 2014
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/15
filed on: 22nd, July 2014
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2014/05/19
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/09 from 86 Fourth Floor 86 Duke of York Square London SW3 4LY England
filed on: 9th, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/19 from 259a Pavilion Road Suite 3 London SW1X 0BP United Kingdom
filed on: 19th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/19 from 86 Duke of York Square London SW3 4LY England
filed on: 19th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/21.
filed on: 21st, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/09/01 director's details were changed
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/15
filed on: 15th, July 2013
|
annual return |
Free Download
(10 pages)
|
SH01 |
is the capital in company's statement on 2013/07/15
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 19th, April 2013
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2012/11/13.
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/04.
filed on: 4th, September 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
999.55 GBP is the capital in company's statement on 2012/07/24
filed on: 9th, August 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/15
filed on: 6th, August 2012
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2012/06/14.
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/14.
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/17.
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, May 2012
|
resolution |
Free Download
(30 pages)
|
SH01 |
990.55 GBP is the capital in company's statement on 2012/04/04
filed on: 18th, April 2012
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 14/03/12
filed on: 15th, March 2012
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, March 2012
|
resolution |
Free Download
(26 pages)
|
SH20 |
Statement by directors
filed on: 15th, March 2012
|
capital |
Free Download
(1 page)
|
SH19 |
934.75 GBP is the capital in company's statement on 2012/03/15
filed on: 15th, March 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
934.75 GBP is the capital in company's statement on 2012/01/14
filed on: 17th, February 2012
|
capital |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, January 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed griffin commodities group LIMITEDcertificate issued on 30/01/12
filed on: 30th, January 2012
|
change of name |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2011/11/10
filed on: 13th, December 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
792.00 GBP is the capital in company's statement on 2011/11/10
filed on: 6th, December 2011
|
capital |
Free Download
(3 pages)
|
SH01 |
36.00 GBP is the capital in company's statement on 2011/11/10
filed on: 6th, December 2011
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, December 2011
|
resolution |
Free Download
(27 pages)
|
AP03 |
On 2011/11/23, company appointed a new person to the position of a secretary
filed on: 23rd, November 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed griffin commodities group uk LTDcertificate issued on 10/11/11
filed on: 10th, November 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/10/12
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 25th, October 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/10/25
filed on: 25th, October 2011
|
resolution |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/07/31
filed on: 18th, October 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/09/21 from 82 Elmbourne Road London SW17 8JH England
filed on: 21st, September 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/21.
filed on: 21st, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/21.
filed on: 21st, September 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, July 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|