GROOMNEXT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/09/152 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O BEGBIES ASH PULLAN 9 BONHILL STREET LONDON EC2A 4PE ENGLAND

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 Registered office address changed from , C/O Begbies, Ash Pullan 9 Bonhill Street, London, EC2A 4PE, England to Begbies C/O Ash Pullan 9 Bonhill Street London EC2A 4DJ on 2015-04-07

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Registered office address changed from , C/O Ash Pullan, Epworth House, 25 City Road, London, EC1Y 1AR to Begbies C/O Ash Pullan 9 Bonhill Street London EC2A 4DJ on 2014-12-03

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O ASH PULLAN EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

11/11/1411 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED FAIZUL ZULFIKARALI LALJI

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED FEDERICA LALJI

View Document

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ULF EICKELBERG

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE TRUCHSESS VON WETZHAUSEN

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED ALEXANDRA MAXWELL

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR NATASHA ALLSOPP

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA FIONA ALLSOPP / 10/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELIZABETH TRUCHSESS VON WETZHAUSEN / 10/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULF EICKELBERG / 10/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS RAPHAEL O'DRISCOLL / 10/03/2010

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 101 CHESTERTON ROAD LONDON W10 6ET

View Document

26/04/9926 April 1999

View Document

23/03/9923 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/02/982 February 1998 EXEMPTION FROM APPOINTING AUDITORS 16/06/97

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/03/9510 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MRSACORN DESIGN'S LTD


  • 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