GRO ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Director's details changed for Mr Carl David Maine on 2022-03-14

View Document

30/03/2230 March 2022 Change of details for Mr Carl David Maine as a person with significant control on 2022-03-14

View Document

30/03/2230 March 2022 Registered office address changed from 11 Grafton Close West Byfleet KT14 6DG England to 2E Accountants Unit 11 Flamingo Court Crampton Street London SE17 3BF on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 35 PUTNEY HIGH STREET LONDON SW15 1SP ENGLAND

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

05/01/175 January 2017 PREVEXT FROM 30/04/2016 TO 31/05/2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM
79 ST CHARLES SQUARE ST. CHARLES SQUARE
ST PIUS X
LONDON
W10 6EB
ENGLAND

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 79 ST CHARLES SQUARE ST. CHARLES SQUARE ST PIUS X LONDON W10 6EB ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROMAN OSPINA

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

01/04/161 April 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID MAINE / 01/03/2015

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
FLAT 247 14 ST. GEORGE WHARF
LONDON
SW8 2LR

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM FLAT 247 14 ST. GEORGE WHARF LONDON SW8 2LR

View Document

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 4

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN AUGUSTO OSPINA / 16/10/2014

View Document

11/05/1411 May 2014 DIRECTOR APPOINTED MR ROMAN AUGUSTO OSPINA

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information