GROVE SQUARE ASSETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-04-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/11/2310 November 2023 Micro company accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Certificate of change of name

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Previous accounting period shortened from 2021-06-30 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 COMPANY NAME CHANGED GROVE SQUARE ASSETS LTD CERTIFICATE ISSUED ON 18/06/20

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM PENNINE HOUSE 28 LEMAN STREET WHITECHAPEL LONDON E1 8ER ENGLAND

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 156 NEW CAVENDISH STREET LONDON W1W 6YW ENGLAND

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM PENINE HOUSE 28 LEMAN STREET WHITECHAPEL LONDON E1 8ER ENGLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM LONGCROFT HOUSE 2-8 VICTORIA AVE LONDON EC2M 4NS ENGLAND

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROBERT HARRISON

View Document

07/10/197 October 2019 CESSATION OF LIAM ANDREW MONK AS A PSC

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM MONK

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR GEORGE ROBERT HARRISON

View Document

13/06/1913 June 2019 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