GROVE HILCREST LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Registered office address changed from Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park England IG6 3UT United Kingdom to 329 Eastern Avenue Ilford IG2 6NT on 2024-11-22

View Document

11/11/2411 November 2024 Cessation of Muhammed Adnan Butt as a person with significant control on 2024-07-08

View Document

11/11/2411 November 2024 Notification of Faizal Salauddin Ahmed as a person with significant control on 2024-07-08

View Document

11/11/2411 November 2024 Appointment of Mr Faizal Salauddin Ahmed as a director on 2024-07-08

View Document

11/11/2411 November 2024 Termination of appointment of Muhammed Adnan Butt as a director on 2024-07-08

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

07/06/247 June 2024 Registered office address changed from 5 Berry Cottages Repton Street London E14 7QR England to Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park England IG6 3UT on 2024-06-07

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2314 March 2023 Incorporation

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