Advanced company searchLink opens in new window

GROOMBERRY LIMITED

Company number 01349658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2025 AA01 Previous accounting period shortened from 30 September 2024 to 31 August 2024
02 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with updates
02 Dec 2024 PSC04 Change of details for Mr Dudley Mcdonald George as a person with significant control on 29 November 2024
08 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that approprite duty has been paid on this repurchased
07 Nov 2024 SH06 Cancellation of shares. Statement of capital on 23 September 2024
  • GBP 2,700
17 Oct 2024 TM01 Termination of appointment of John Anthony Purcaro as a director on 23 September 2024
28 May 2024 AA Total exemption full accounts made up to 30 September 2023
24 May 2024 MR04 Satisfaction of charge 2 in full
24 May 2024 MR04 Satisfaction of charge 1 in full
24 May 2024 MR04 Satisfaction of charge 3 in full
24 May 2024 MR04 Satisfaction of charge 4 in full
24 May 2024 MR04 Satisfaction of charge 5 in full
24 May 2024 MR04 Satisfaction of charge 6 in full
24 May 2024 MR04 Satisfaction of charge 7 in full
24 May 2024 MR04 Satisfaction of charge 8 in full
20 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
09 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
10 May 2022 PSC01 Notification of Dudley Mcdonald George as a person with significant control on 6 April 2016
10 May 2022 PSC01 Notification of David Michael Groves as a person with significant control on 6 April 2016
06 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
21 Feb 2022 AD01 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 21 February 2022
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 30 September 2020