Advanced company searchLink opens in new window

GROVES MEDICO-LEGAL REPORTING LTD

Company number 09488276

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)
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
  • GBP 100