FILEGROOVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
16/02/2116 February 2021 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
16/02/2116 February 2021 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
08/05/198 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/06/1619 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
10/06/1610 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/06/157 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 10 ORWELL PLACE DUNFERMLINE FIFE KY12 7XP |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/06/147 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/03/1418 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CAMPBELL / 23/01/2010 |
07/06/107 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
24/01/1024 January 2010 | REGISTERED OFFICE CHANGED ON 24/01/2010 FROM 154 INVEREWE PLACE DUNFERMLINE FIFE KY11 8FW |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0911 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/11/0714 November 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/06/0727 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0727 June 2007 | SECRETARY'S PARTICULARS CHANGED |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 2/2 59 GARDNER STREET GLASGOW G11 5BZ |
06/06/066 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | SECRETARY RESIGNED |
30/06/0430 June 2004 | DIRECTOR RESIGNED |
30/06/0430 June 2004 | NEW SECRETARY APPOINTED |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | NEW SECRETARY APPOINTED |
27/05/0427 May 2004 | S366A DISP HOLDING AGM 21/05/04 |
26/05/0426 May 2004 | SECRETARY RESIGNED |
26/05/0426 May 2004 | DIRECTOR RESIGNED |
26/05/0426 May 2004 | NEW DIRECTOR APPOINTED |
26/05/0426 May 2004 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
10/05/0410 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company