About

Registered Number: 03706356
Date of Incorporation: 02/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 20 Orchard Close, Alresford, Hampshire, SO24 9PY

 

Gryphon I.T. Ltd was registered on 02 February 1999, it's status in the Companies House registry is set to "Active". Gryphon I.T. Ltd has 2 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARDMAN, Howard James 19 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BOARDMAN, Jennifer Marjorie 19 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 18 September 2017
MR04 - N/A 22 May 2017
MR04 - N/A 22 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 03 July 2007
RESOLUTIONS - N/A 25 March 2007
RESOLUTIONS - N/A 25 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 26 November 2004
395 - Particulars of a mortgage or charge 08 April 2004
363s - Annual Return 25 January 2004
395 - Particulars of a mortgage or charge 19 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
287 - Change in situation or address of Registered Office 25 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 January 2004 Fully Satisfied

N/A

Legal charge 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.