GROVE FRUITS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-13 with no updates |
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
24/06/2424 June 2024 | Micro company accounts made up to 2023-05-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
01/12/221 December 2022 | Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 2022-12-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
29/07/2129 July 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/02/217 February 2021 | REGISTERED OFFICE CHANGED ON 07/02/2021 FROM C/O PEMBURY ACCOUNTANTS LIMITED SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ ENGLAND |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ ENGLAND |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SHARON CHANDLER / 13/05/2010 |
30/06/1030 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE SHARON CHANDLER / 13/05/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CHANDLER / 13/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/08/071 August 2007 | LOCATION OF REGISTER OF MEMBERS |
01/08/071 August 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 50 SOUTH PARADE, MOLLISON WAY EDGWARE MIDDLESEX HA8 5QL |
17/05/0617 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/05/0428 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/05/0424 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
03/06/033 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | S366A DISP HOLDING AGM 15/05/02 |
28/05/0228 May 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
28/05/0228 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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