GRIFFIN BOOKSELLERS LIMITED
Status | ACTIVE |
Company No. | 08761332 |
Category | Private Limited Company |
Incorporated | 04 Nov 2013 |
Age | 10 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GRIFFIN BOOKSELLERS LIMITED is an active private limited company with number 08761332. It was incorporated 10 years, 7 months, 1 day ago, on 04 November 2013. The company address is 84 Thomas House Eccleston Square, London, SW1V 1PX, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 06 Jun 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mr Gerard Francis Griffin
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mr Gerard Francis Griffin
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Old address: Belle House Victoria Station Platform 1 London SW1V 1JT England
New address: 84 Thomas House Eccleston Square London SW1V 1PX
Change date: 2020-12-04
Documents
Resolution
Date: 12 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
Old address: Green Park House 15 Stratton Street London W1J 8LQ England
Change date: 2020-01-23
New address: Belle House Victoria Station Platform 1 London SW1V 1JT
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
New address: Green Park House 15 Stratton Street London W1J 8LQ
Old address: 130 6th Floor Jermyn Street London SW1Y 4UR England
Change date: 2018-05-30
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
Old address: Norfolk House 31 st James’S Square London SW1Y 4JJ Great Britain
New address: 130 6th Floor Jermyn Street London SW1Y 4UR
Change date: 2017-12-13
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 20 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Resolution
Date: 08 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-18
Old address: 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR
New address: Norfolk House 31 st James’S Square London SW1Y 4JJ
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-26
Officer name: Shabar Anthony Khan
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Address
Type: AD01
New address: 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR
Change date: 2015-02-10
Old address: 84 Brook Street London W1K 5EH
Documents
Change account reference date company previous extended
Date: 16 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Some Companies
ANGELA LEE (AUDIT & ACCOUNTANCY SERVICES ) LIMITED
6 WORSFOLD CLOSE,WOKING,GU23 7JQ
Number: | 08621709 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-16 ELM STREET,LONDON,WC1X 0BJ
Number: | 06930764 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADVIEW ENERGY DEVELOPMENTS LIMITED
2ND FLOOR TITCHFIELD HOUSE,LONDON,EC2A 4RR
Number: | 05496904 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 GRANGE ROAD,LONDON,SE1 3BH
Number: | 10611904 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASS KONSTRUCT DESIGN CONTRACTS LIMITED
THE GATEHOUSE,FARNBOROUGH,GU14 9QH
Number: | 09768286 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GROSVENOR MOUNT,LEEDS,LS6 2DX
Number: | 10806433 |
Status: | ACTIVE |
Category: | Private Limited Company |