GROVE SOFTWARE TESTING LIMITED

Company Documents

DateDescription
12/08/2412 August 2024 Cessation of Mark Andrew Fewster as a person with significant control on 2023-10-01

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

12/08/2412 August 2024 Notification of Tal Pe'er as a person with significant control on 2023-10-01

View Document

12/08/2412 August 2024 Notification of Mark Andrew Fewster as a person with significant control on 2023-10-01

View Document

12/08/2412 August 2024 Change of details for Mr Mark Andrew Fewster as a person with significant control on 2023-10-01

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Appointment of Mr. Tal Pe'er as a director on 2023-10-01

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR MAK ANDREW FEWSTER / 01/08/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

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

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED ZRY (SOFTWARE ENGINEERING) CONSULTANTS LIMITED CERTIFICATE ISSUED ON 11/04/14

View Document

11/04/1411 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/08/134 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA FEWSTER

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW FEWSTER / 27/07/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 45 CIRENCESTER ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8EX

View Document

29/09/0329 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 31 ALVERTON DRIVE BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4TD

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: LLWYNCYNHWYRA CWMDU LLANDEILO SA19 7EW

View Document

25/09/9625 September 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

03/08/933 August 1993 SECRETARY RESIGNED

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information