-
DEVONALD GRIFFITHS JOHN LIMITED - Suite Sf2a Ethos, Kings Road, Swansea, SA1 8AS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05558546
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite Sf2a Ethos
- Kings Road
- Swansea
- SA1 8AS
- Wales Suite Sf2a Ethos, Kings Road, Swansea, SA1 8AS, Wales UK
Management
- Geschäftsführung
- GRIFFTHS, Daniel Rhys
- JOHN, Stuart Ian
- TARRANT, Jonathan Nicholas
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.09.2005
- Alter der Firma 2005-09-08 18 Jahre
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Daniel Rhys Griffiths
- Mr Thomas Nicolas Devonald
- Mr Stuart John
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- WILSON DEVONALD GRIFFITHS JOHN LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-07-31
- Letzte Einreichung: 2022-10-31
- lezte Bilanzhinterlegung
- 2012-09-08
- Jahresmeldung
- Fälligkeit: 2024-07-23
- Letzte Einreichung: 2023-07-09
-
DEVONALD GRIFFITHS JOHN LIMITED Firmenbeschreibung
- DEVONALD GRIFFITHS JOHN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05558546. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.09.2005 registriert. DEVONALD GRIFFITHS JOHN LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WILSON DEVONALD GRIFFITHS JOHN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69102" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.09.2012.Die Firma kann schriftlich über Suite Sf2A Ethos erreicht werden.
Jetzt sichern DEVONALD GRIFFITHS JOHN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Devonald Griffiths John Limited - Suite Sf2a Ethos, Kings Road, Swansea, SA1 8AS, Grossbritannien
- 2005-09-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DEVONALD GRIFFITHS JOHN LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
capital-return-purchase-own-shares (2023-11-22) - SH03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-12) - AD01
-
confirmation-statement-with-no-updates (2023-07-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-31) - AA
-
termination-director-company-with-name-termination-date (2023-10-05) - TM01
-
capital-cancellation-shares (2023-11-08) - SH06
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-24) - AA
-
confirmation-statement-with-no-updates (2022-07-11) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-23) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-23) - AA
-
confirmation-statement-with-no-updates (2020-07-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-10) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-24) - AA
-
confirmation-statement-with-no-updates (2019-07-11) - CS01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-01-31) - TM02
-
termination-director-company-with-name-termination-date (2018-01-31) - TM01
-
termination-director-company-with-name-termination-date (2018-03-06) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-06-26) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2018-07-18) - PSC09
-
confirmation-statement-with-updates (2018-07-17) - CS01
-
notification-of-a-person-with-significant-control (2018-07-20) - PSC01
-
resolution (2018-10-17) - RESOLUTIONS
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-21) - PSC01
-
cessation-of-a-person-with-significant-control (2017-07-21) - PSC07
-
confirmation-statement-with-updates (2017-07-21) - CS01
-
cessation-of-a-person-with-significant-control (2017-09-07) - PSC07
-
change-of-name-notice (2017-11-09) - CONNOT
-
resolution (2017-11-09) - RESOLUTIONS
-
capital-alter-shares-subdivision (2017-11-09) - SH02
-
accounts-with-accounts-type-total-exemption-small (2017-09-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-28) - AA
-
confirmation-statement-with-updates (2016-07-20) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-11-24) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2014-08-06) - AA
-
capital-allotment-shares (2014-07-10) - SH01
-
change-person-director-company-with-change-date (2014-07-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
-
appoint-person-director-company-with-name (2014-07-10) - AP01
-
change-person-secretary-company-with-change-date (2014-07-25) - CH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-22) - AA
-
appoint-person-director-company-with-name (2013-02-15) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-17) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-18) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-26) - AA
-
change-person-director-company-with-change-date (2010-10-14) - CH01
-
legacy (2010-10-26) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-14) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-10) - 363a
-
legacy (2009-09-10) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-09-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-07-25) - AA
-
legacy (2007-03-29) - 225
keyboard_arrow_right 2006
-
legacy (2006-10-30) - 363a
keyboard_arrow_right 2005
-
incorporation-company (2005-09-08) - NEWINC