- Company Overview for GROVES MEDICO-LEGAL REPORTING LTD (09488276)
- Filing history for GROVES MEDICO-LEGAL REPORTING LTD (09488276)
- People for GROVES MEDICO-LEGAL REPORTING LTD (09488276)
- More for GROVES MEDICO-LEGAL REPORTING LTD (09488276)
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) |
---|---|---|---|
04 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
22 Jan 2019 | PSC02 | Notification of The Groves Private Gp Group Ltd as a person with significant control on 18 May 2018 | |
22 Jan 2019 | PSC07 | Cessation of The Groves Medico Legal Llp as a person with significant control on 18 May 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
28 Mar 2017 | TM01 | Termination of appointment of Andrea Snow as a director on 27 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Nazim Amirali Jivani as a director on 27 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Dr Vincenzo Matteo Grippaudo as a director on 27 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Dr Jeremy Nicholas Harris as a director on 27 March 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom to 171 Clarence Avenue New Malden Surrey KT3 3TX on 22 November 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|