GROVE ACQUISITIONS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Director's details changed for Sanjeev Kumar Roda on 2024-11-04

View Document

04/07/244 July 2024 Registration of charge 081230710008, created on 2024-06-28

View Document

04/07/244 July 2024 Registration of charge 081230710007, created on 2024-06-28

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Registration of charge 081230710006, created on 2023-11-23

View Document

27/11/2327 November 2023 Registration of charge 081230710005, created on 2023-11-23

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

05/06/235 June 2023 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Arora Holdings Limited as a person with significant control on 2023-05-31

View Document

26/04/2326 April 2023 Full accounts made up to 2022-03-31

View Document

12/11/2112 November 2021 Appointment of Sanjeev Kumar Roda as a director on 2021-10-26

View Document

18/10/2118 October 2021 Full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 03/01/2019

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ATHOS GEORGE YIANNIS / 03/01/2019

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM WORLD BUSINESS CENTRE 2 NEWALL ROAD HOUNSLOW MIDDLESEX TW6 2SF

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JEFFREY BROWN / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JEFFREY BROWN / 22/03/2018

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ATHOS GEORGE YIANNIS / 22/03/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARORA HOLDINGS LIMITED

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR GUY MORRIS

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 22/08/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SECTION 519

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUBASH ARORA

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/09/145 September 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

22/01/1322 January 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/07/126 July 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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