- Company Overview for 117 THE GROVE EALING LIMITED (06381928)
- Filing history for 117 THE GROVE EALING LIMITED (06381928)
- People for 117 THE GROVE EALING LIMITED (06381928)
- More for 117 THE GROVE EALING LIMITED (06381928)
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 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
03 Aug 2023 | AD01 | Registered office address changed from 30 Warren Road Cambridge CB4 1LL England to 277 Surbiton Hill Park 277 Surbiton Hill Park Surbiton KT5 8EN on 3 August 2023 | |
03 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
24 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Jul 2020 | AD01 | Registered office address changed from 70 Panton Street Cambridge CB2 1HS England to 30 Warren Road Cambridge CB4 1LL on 24 July 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
12 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
26 Nov 2018 | TM01 | Termination of appointment of Xiao Lei Wang as a director on 19 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Ms Liezl Van Der Schyf as a director on 20 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr John Argyros as a director on 20 November 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Faye Green as a secretary on 20 November 2018 | |
26 Nov 2018 | AP03 | Appointment of Mr Robert Taggart as a secretary on 16 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Ground Floor Flat 117 the Grove Ealing London W5 3SL to 70 Panton Street Cambridge CB2 1HS on 26 November 2018 | |
04 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates |