GROSVENOR DAVIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
11/11/2411 November 2024 | Termination of appointment of Michael John Park as a director on 2024-10-31 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Registration of charge 101987050002, created on 2024-05-17 |
17/05/2417 May 2024 | Satisfaction of charge 101987050001 in full |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
23/01/2323 January 2023 | Appointment of Mr Michael John Park as a director on 2023-01-13 |
11/01/2311 January 2023 | Director's details changed for Ms Amanda Coyle on 2023-01-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
11/04/1911 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101987050001 |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA BERNADETTE COE / 11/12/2018 |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL ISAAC HAYEEM COHEN / 11/12/2018 |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA COYLE / 11/12/2018 |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / RAYMOND MORRIS GROUP LTD / 04/10/2017 |
28/03/1828 March 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
25/05/1625 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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