GRIERSONS FINANCIAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2021-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2021-02-07 delete address 8 GREAT JAMES STREET LONDON ENGLAND WC1N 3DF
2021-02-07 insert address GILBERT HOUSE 3 PRINCETON STREET LONDON ENGLAND WC1R 4AX
2021-02-07 update registered_address
2021-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 8 GREAT JAMES STREET LONDON WC1N 3DF ENGLAND
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-02-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2018-04-10 update statutory_documents FIRST GAZETTE
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-01-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-05-07 delete address 8 GREAT JAMES STREET LONDON WC1N 3DF
2017-05-07 insert address 8 GREAT JAMES STREET LONDON ENGLAND WC1N 3DF
2017-05-07 update reg_address_care_of RICHARD JUNEMAN => null
2017-05-07 update registered_address
2017-04-29 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2017 FROM C/O RICHARD JUNEMAN 8 GREAT JAMES STREET LONDON WC1N 3DF
2017-04-18 update statutory_documents FIRST GAZETTE
2017-01-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-22 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-05-12 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-29 update statutory_documents 22/01/16 FULL LIST
2016-04-19 update statutory_documents FIRST GAZETTE
2016-02-10 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-10 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-05 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-04-07 delete address 44A FLORAL STREET LONDON WC2E 9DA
2015-04-07 insert address 8 GREAT JAMES STREET LONDON WC1N 3DF
2015-04-07 update reg_address_care_of null => RICHARD JUNEMAN
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 44A FLORAL STREET LONDON WC2E 9DA
2015-03-31 update statutory_documents 22/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-23 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 44A FLORAL STREET LONDON ENGLAND WC2E 9DA
2014-03-07 insert address 44A FLORAL STREET LONDON WC2E 9DA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-03-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-02-24 update statutory_documents 22/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-16 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 8 GREAT JAMES STREET LONDON WC1N 8DF
2013-06-25 insert address 44A FLORAL STREET LONDON ENGLAND WC2E 9DA
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-25 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 8 GREAT JAMES STREET LONDON WC1N 8DF
2013-03-01 update statutory_documents 22/01/13 FULL LIST
2013-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEILSON GRIERSON / 22/01/2013
2012-12-21 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 22/01/12 FULL LIST
2012-01-05 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 22/01/11 FULL LIST
2011-01-20 update statutory_documents 10/12/10 STATEMENT OF CAPITAL GBP 10000
2010-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-12-10 update statutory_documents 10/12/10 STATEMENT OF CAPITAL GBP 10000
2010-11-04 update statutory_documents NC INC ALREADY ADJUSTED 20/10/2010
2010-07-24 update statutory_documents DISS40 (DISS40(SOAD))
2010-07-21 update statutory_documents PREVEXT FROM 31/01/2010 TO 05/04/2010
2010-07-21 update statutory_documents 22/01/10 FULL LIST
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEILSON GRIERSON / 21/01/2010
2010-05-25 update statutory_documents FIRST GAZETTE
2009-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-26 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-03-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOSEPH EGERTON
2008-01-22 update statutory_documents SECRETARY RESIGNED
2008-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION