226 GROVE ROAD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-30 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-30 with no updates |
19/05/2419 May 2024 | Change of accounting reference date |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/08/2330 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-10-31 |
03/08/233 August 2023 | Registered office address changed from 24 Bedford Row London WC1R 4TQ England to 9 Berners Place London W1T 3AD on 2023-08-03 |
03/08/233 August 2023 | Change of details for Mr Rafique Amir Kapadia as a person with significant control on 2023-07-20 |
03/08/233 August 2023 | Director's details changed for Mr Rafique Amir Kapadia on 2023-07-20 |
23/11/2223 November 2022 | Director's details changed for Rozat Vas on 2022-11-05 |
23/11/2223 November 2022 | Change of details for Mr Shakil Vora as a person with significant control on 2022-11-05 |
23/11/2223 November 2022 | Change of details for Rozat Vas as a person with significant control on 2022-11-05 |
23/11/2223 November 2022 | Director's details changed for Mr Shakil Vora on 2022-11-05 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
29/04/2229 April 2022 | Change of details for Mr Shakil Vora as a person with significant control on 2021-01-07 |
29/04/2229 April 2022 | Change of details for Mr Rafique Amir Kapadia as a person with significant control on 2021-01-07 |
28/04/2228 April 2022 | Change of details for Rozat Vas as a person with significant control on 2021-07-30 |
11/11/2111 November 2021 | Registration of charge 089076970001, created on 2021-11-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/08/213 August 2021 | Cessation of Moiz Vas as a person with significant control on 2021-07-30 |
03/08/213 August 2021 | Appointment of Rozat Vas as a director on 2021-07-30 |
03/08/213 August 2021 | Notification of Rozat Vas as a person with significant control on 2021-07-30 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-30 with updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
12/07/2112 July 2021 | Resolutions |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKIL VORA / 24/02/2019 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 42 MAPLELEAFE GARDENS ILFORD ESSEX IG6 1LG |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/04/161 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/07/157 July 2015 | PREVEXT FROM 28/02/2015 TO 30/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/04/157 April 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
24/02/1424 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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