GROOVE4DAYZ RECORDS LIMITED

Company Documents

DateDescription
31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/06/1625 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR MILES BOULD

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
C/O C C YOUNG & CO
2ND FLOOR
13/14 MARGARET STREET
LONDON
W1W 8RN

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / YOLANDA CHRISTINA CHARLES / 11/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / YOLANDA CHRISTINA CHARLES / 11/06/2014

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM C/O C C YOUNG & CO 48 POLAND STREET LONDON W1F 7ND

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOLANDA CHRISTINA CHARLES / 04/08/2010

View Document

09/08/109 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES CHRISTIAN BOULD / 04/08/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / YOLANDA CHRISTINA CHARLES / 04/08/2010

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY APPOINTED YOLANDA CHRISTINA CHARLES

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MILES CHRISTIAN BOULD

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

04/08/094 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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