GROBY COMPUTERS LTD

Company Documents

DateDescription
09/03/239 March 2023 Final Gazette dissolved following liquidation

View Document

09/03/239 March 2023 Final Gazette dissolved following liquidation

View Document

09/12/229 December 2022 Return of final meeting in a members' voluntary winding up

View Document

01/04/221 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

18/02/2218 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-04-30

View Document

29/12/2129 December 2021 Director's details changed for Mr Neil John Stokes on 2021-12-28

View Document

29/12/2129 December 2021 Director's details changed for Mrs Sadhana Stokes on 2021-12-28

View Document

28/12/2128 December 2021 Change of details for Mr Neil John Stokes as a person with significant control on 2021-12-28

View Document

28/12/2128 December 2021 Secretary's details changed for Mrs Sadhana Stokes on 2021-12-28

View Document

28/12/2128 December 2021 Change of details for Mrs Sadhana Stokes as a person with significant control on 2021-12-28

View Document

28/12/2128 December 2021 Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Jsa Services Ltd 4th Floor - Radius House 51 Claredon Road Watford Hertforshire WD17 1HP on 2021-12-28

View Document

15/11/2115 November 2021 Director's details changed for Mr Neil John Stokes on 2021-11-13

View Document

15/11/2115 November 2021 Director's details changed for Mrs Sadhana Stokes on 2021-11-13

View Document

14/11/2114 November 2021 Change of details for Mrs Sadhana Stokes as a person with significant control on 2021-11-13

View Document

14/11/2114 November 2021 Secretary's details changed for Mrs Sadhana Stokes on 2021-11-13

View Document

14/11/2114 November 2021 Change of details for Mr Neil John Stokes as a person with significant control on 2021-11-13

View Document

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

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SADHANA STOKES / 12/07/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 41 OAKMEADOW WAY GROBY LEICESTER LE6 0YN

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN STOKES / 12/07/2018

View Document

12/07/1812 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SADHANA STOKES / 12/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SADHANA STOKES / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN STOKES / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED SADHANA STOKES

View Document

19/08/0819 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 COMPANY NAME CHANGED DATABASE AND IT SERVICES LIMITED CERTIFICATE ISSUED ON 20/06/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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