Advanced company searchLink opens in new window

GROOVSENSE LTD

Company number 11641149

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)
26 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2024 CS01 Confirmation statement made on 14 March 2024 with updates
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
14 Mar 2023 AP01 Appointment of Mr Min Soe Hein Aung as a director on 1 March 2023
14 Mar 2023 AP01 Appointment of Mr Chris Vryonides as a director on 1 March 2023
14 Mar 2023 AD01 Registered office address changed from Aldwych House Aldwych London WC2B 4HN England to 124 City Road London EC1V 2NX on 14 March 2023
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
10 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 AA Micro company accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 1,128.18
10 Feb 2022 CS01 Confirmation statement made on 1 December 2021 with updates
10 Feb 2022 CS01 Confirmation statement made on 6 October 2021 with updates
29 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2021 MA Memorandum and Articles of Association
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 October 2021
  • GBP 1,128.18
05 Jul 2021 AD01 Registered office address changed from 4 Sandbourne Avenue London SW19 3EN United Kingdom to Aldwych House Aldwych London WC2B 4HN on 5 July 2021