GROSVENOR DAVIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

11/11/2411 November 2024 Termination of appointment of Michael John Park as a director on 2024-10-31

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Registration of charge 101987050002, created on 2024-05-17

View Document

17/05/2417 May 2024 Satisfaction of charge 101987050001 in full

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

23/01/2323 January 2023 Appointment of Mr Michael John Park as a director on 2023-01-13

View Document

11/01/2311 January 2023 Director's details changed for Ms Amanda Coyle on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101987050001

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA BERNADETTE COE / 11/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL ISAAC HAYEEM COHEN / 11/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA COYLE / 11/12/2018

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / RAYMOND MORRIS GROUP LTD / 04/10/2017

View Document

28/03/1828 March 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MEMORAID LIMITED


  • 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