GROSVENOR SQUARE GLOBAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

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

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-02-28

View Document

16/02/2216 February 2022 Change of details for Miss Paola Vogrich as a person with significant control on 2019-10-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

05/08/215 August 2021 Registered office address changed from 5th Floor, North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ England to 5 Duke Street Mansions 70 Duke Street London Greater London W1K 6JX on 2021-08-05

View Document

07/07/217 July 2021 Termination of appointment of Massimo Della Bruna as a director on 2020-01-31

View Document

01/04/211 April 2021 29/02/20 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

03/03/203 March 2020 28/02/19 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/05/1930 May 2019 COMPANY NAME CHANGED GROSVENOR PARK GLOBAL SERVICES LTD CERTIFICATE ISSUED ON 30/05/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM GROUND FLOOR 13 CHARLES II STREET LONDON SW1Y 4QU ENGLAND

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR MASSIMO DELLA BRUNA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM THIRD FLOOR, CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1B 5SE ENGLAND

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/05/165 May 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/05/164 May 2016 SAIL ADDRESS CREATED

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM ROYALTY HOUSE 32 SACKVILLE STREET MAYFAIR LONDON W1S 3EA UNITED KINGDOM

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TROOSTWYK

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY OPTIMA SECRETARIES LIMITED

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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