Ilford
IG2 6SU
Director Name | Mrs Christine Griffin |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 603-605 Cranbrook Road Ilford Essex IG2 6SU |
Registered Address | Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
7 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
12 April 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
14 February 2022 | Change of details for Mr Michael Gerard Griffin as a person with significant control on 31 January 2022 (2 pages) |
14 February 2022 | Change of details for Mrs Christine Griffin as a person with significant control on 16 August 2019 (2 pages) |
14 February 2022 | Director's details changed for Mr Michael Gerard Griffin on 31 January 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
14 February 2022 | Cessation of Michael Gerard Griffin as a person with significant control on 31 January 2022 (1 page) |
26 April 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
17 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
21 July 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 1 February 2020 with updates (2 pages) |
20 September 2019 | Director's details changed for Mr Michael Gerard Griffin on 16 August 2019 (2 pages) |
20 September 2019 | Director's details changed for Mrs Christine Griffin on 16 August 2019 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
4 March 2019 | Notification of Christine Griffin as a person with significant control on 18 June 2018 (2 pages) |
30 October 2018 | Director's details changed for Christine Griffin on 11 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Mr Michael Gerard Griffin on 11 October 2018 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
29 June 2018 | Appointment of Christine Griffin as a director on 18 June 2018 (2 pages) |
14 March 2018 | Notification of Michael Gerard Griffin as a person with significant control on 2 February 2017 (4 pages) |
20 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
2 February 2017 | Incorporation Statement of capital on 2017-02-02
|
2 February 2017 | Incorporation Statement of capital on 2017-02-02
|