- Company Overview for GROVER BROS LIMITED (09487249)
- Filing history for GROVER BROS LIMITED (09487249)
- People for GROVER BROS LIMITED (09487249)
- More for GROVER BROS LIMITED (09487249)
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) |
---|---|---|---|
07 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 May 2024 | PSC01 | Notification of Daniel Thomas Grover as a person with significant control on 23 March 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
25 Mar 2024 | PSC01 | Notification of Robert Grover as a person with significant control on 6 March 2017 | |
25 Mar 2024 | PSC07 | Cessation of Robert Grover as a person with significant control on 6 March 2017 | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CERTNM |
Company name changed yuno media LTD\certificate issued on 24/03/23
|
|
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 8 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 30 September 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 71 the Hundred Romsey SO51 8BZ England to 8 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 20 July 2020 | |
29 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
16 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
05 Feb 2019 | TM01 | Termination of appointment of Joseph Robert Ford as a director on 2 January 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
24 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |