GROKKER LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Change of details for Ms Lorna Borenstein as a person with significant control on 2024-06-28

View Document

11/07/2411 July 2024 Director's details changed for Lorna Borenstein on 2024-06-28

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

17/12/2017 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORNA BORENSTEIN / 16/04/2020

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2019

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA BORENSTEIN

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED ENGLAND

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 102 CRAWFORD STREET CRAWFORD STREET LONDON W1H 2HR ENGLAND

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 83-87 CRAWFORD STREET LONDON W1H 2HB

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 83-87 CRAWFORD STREET LONDON W1H 2HB ENGLAND

View Document

14/05/1514 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 30 HARCOURT STREET LONDON W1H 4AA ENGLAND

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM ONE NEW CHANGE . LONDON EC4M 9AF UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SYS-CONTROL LTD


  • 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