GROVE HILCREST LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Micro company accounts made up to 2024-03-31 |
| 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 |
| 11/11/2411 November 2024 | Cessation of Muhammed Adnan Butt as a person with significant control on 2024-07-08 |
| 11/11/2411 November 2024 | Notification of Faizal Salauddin Ahmed as a person with significant control on 2024-07-08 |
| 11/11/2411 November 2024 | Appointment of Mr Faizal Salauddin Ahmed as a director on 2024-07-08 |
| 11/11/2411 November 2024 | Termination of appointment of Muhammed Adnan Butt as a director on 2024-07-08 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
| 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 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2314 March 2023 | Incorporation |
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