GROKQUEST LTD

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Change of details for Mr Ashish Chandrashekhar as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

22/12/2322 December 2023 Director's details changed for Mr Ashish Chandrashekhar on 2023-12-22

View Document

22/12/2322 December 2023 Registered office address changed from The Litmus Building 195 Huntingdon Street Nottingham NG1 3NZ England to Apartment 17 Swanns Building Plumtre Place Nottingham NG1 1LD on 2023-12-22

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

21/09/2221 September 2022 Director's details changed for Mr Ashish Chandrashekhar on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from 1 Brick Kiln Road Newton Solney Burton on Trent South Derbyshire DE15 0TS England to The Litmus Building 195 Huntingdon Street Nottingham NG1 3NZ on 2022-09-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 1 BRICK KILN ROAD NEWTON SOLNEY BURTON ON TRENT STAFFORDSHIRE DE15 0TS ENGLAND

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH CHANDRASHEKHAR / 14/06/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH CHANDRASHEKHAR / 24/04/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 27 GREENWAY WINSHILL BURTON ON TRENT STAFFORDSHIRE DE15 0AR ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH CHANDRASHEKHAR / 28/08/2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 7 KILN VIEW HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 3GA ENGLAND

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 7 KILN VIEW STOKE-ON-TRENT ENGLAND

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH CHANDRASHEKHAR / 11/02/2015

View Document


More Company Information


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