GROOVY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Statement of capital on 2021-11-30

View Document

14/12/2114 December 2021 Change of share class name or designation

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

12/02/2112 February 2021 11/12/20 STATEMENT OF CAPITAL GBP 311004.9

View Document

12/02/2112 February 2021 21/01/21 STATEMENT OF CAPITAL GBP 316004.9

View Document

16/10/2016 October 2020 STATEMENT BY DIRECTORS

View Document

16/10/2016 October 2020 REDUCE ISSUED CAPITAL 07/10/2020

View Document

16/10/2016 October 2020 16/10/20 STATEMENT OF CAPITAL GBP 296004.90000

View Document

16/10/2016 October 2020 SOLVENCY STATEMENT DATED 07/10/20

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL HODGES

View Document

03/10/203 October 2020 03/10/20 STATEMENT OF CAPITAL GBP 306004.90000

View Document

03/10/203 October 2020 03/10/20 STATEMENT OF CAPITAL GBP 296004.9

View Document

03/10/203 October 2020 03/10/20 STATEMENT OF CAPITAL GBP 306004.9

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR IVAN JAMES HODGES / 26/05/2020

View Document

13/07/2013 July 2020 11/04/20 STATEMENT OF CAPITAL GBP 116004.9

View Document

13/07/2013 July 2020 11/04/20 STATEMENT OF CAPITAL GBP 38466.5

View Document

13/07/2013 July 2020 11/04/20 STATEMENT OF CAPITAL GBP 100004.9

View Document

13/07/2013 July 2020 11/04/20 STATEMENT OF CAPITAL GBP 256004.9

View Document

13/07/2013 July 2020 11/04/20 STATEMENT OF CAPITAL GBP 103004.9

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JAMES HODGES / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JAMES HODGES / 26/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR IVAN JAMES HODGES / 26/05/2020

View Document

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

View Accounts

11/03/2011 March 2020 ADOPT ARTICLES 05/03/2020

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MISS RACHEL ANN HODGES

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

12/11/1712 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY RUSSELL HEATH

View Document

01/05/151 May 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/03/1414 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 SECOND FILING WITH MUD 04/03/13 FOR FORM AR01

View Document

03/05/133 May 2013 SECOND FILING WITH MUD 04/03/12 FOR FORM AR01

View Document

19/04/1319 April 2013 04/03/10 FULL LIST AMEND

View Document

08/03/138 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR RICHARD HODGES

View Document

09/05/119 May 2011 SECOND FILING WITH MUD 04/03/11 FOR FORM AR01

View Document

15/03/1115 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HEATH / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR IVAN JAMES HODGES

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 ADOPT MEM AND ARTS 11/05/2009

View Document

28/07/0928 July 2009 GBP IC 100/5 11/05/09 GBP SR 95@1=95

View Document

28/07/0928 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HODGES

View Document

19/03/0919 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HODGES / 05/03/2008

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 5 WOODSIDE COTTAGES, STAPLEHILL, FRESHFORD, BATH, BA2 7WJ

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: PEMBROKE HOUSE, 7 BRUNSWICK COURT, BRISTOL, BS2 8PE

View Document

04/03/034 March 2003 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