Advanced company searchLink opens in new window

GROOV TECHNOLOGY LTD

Company number SC679273

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)
05 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with updates
15 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 28 October 2023
15 Oct 2024 SH01 Statement of capital following an allotment of shares on 10 September 2024
  • GBP 2,955.13
09 Aug 2024 MA Memorandum and Articles of Association
09 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2024
  • GBP 2,949.28
08 Aug 2024 SH01 Statement of capital following an allotment of shares on 8 August 2024
  • GBP 2,268.85
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/08/2024.
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
03 Jul 2024 SH01 Statement of capital following an allotment of shares on 27 June 2024
  • GBP 2,268.85
09 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/10/2024.
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 2,222.05
14 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 28 October 2022
14 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,918.92
01 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/07/2023
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 11 October 2022
  • GBP 2,149.87
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/07/2023
29 Nov 2022 PSC04 Change of details for Mr Mark Hazzard as a person with significant control on 11 October 2022
29 Nov 2022 PSC01 Notification of Rakesh Kumar Jena as a person with significant control on 31 October 2021
29 Nov 2022 PSC04 Change of details for Mr Mark Hazzard as a person with significant control on 31 October 2021
28 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2021
  • GBP 1,776.80
13 Oct 2022 TM01 Termination of appointment of Antony Eamon Fredrick Wenlock-Simpson as a director on 29 May 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
03 Mar 2022 PSC04 Change of details for Mr Mark Hazard as a person with significant control on 30 October 2020
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 2,221
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/11/2022
16 Feb 2022 CERTNM Company name changed altior labs LIMITED\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-16