Advanced company searchLink opens in new window

GET GROOMED LTD.

Company number 10630377

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)
27 Feb 2025 CS01 Confirmation statement made on 27 February 2025 with no updates
16 Dec 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 16 December 2024
20 Jul 2024 AA Micro company accounts made up to 28 February 2024
23 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 28 February 2023
29 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
03 Dec 2022 PSC04 Change of details for Ms Sabrina Vijaykumar as a person with significant control on 3 December 2022
03 Dec 2022 PSC04 Change of details for Mr Giuliano Dore as a person with significant control on 3 December 2022
16 Nov 2022 AA Micro company accounts made up to 28 February 2022
20 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Oct 2021 PSC04 Change of details for Mr Giuliano Dore as a person with significant control on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Giuliano Dore on 7 October 2021
29 Sep 2021 AD01 Registered office address changed from Flat G04 Biring House Duke of Wellington Avenue London SE18 6NR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 29 September 2021
03 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
17 Feb 2021 CH01 Director's details changed for Mr Giuliano Dore on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from PO Box 71138 Flat 52 Warehouse Court No 1 Street London SE18 9NT England to Flat G04 Biring House Duke of Wellington Avenue London SE18 6NR on 17 February 2021
30 Nov 2020 AA Micro company accounts made up to 28 February 2020
05 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 Apr 2019 CH01 Director's details changed for Ms Sabrina Vijaykumar on 1 April 2019
01 Apr 2019 CH01 Director's details changed for Mr Giuliano Dore on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from 10 Drake House Stepney Way London E1 3BE United Kingdom to PO Box 71138 Flat 52 Warehouse Court No 1 Street London SE18 9NT on 1 April 2019
06 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
28 Jun 2018 AA Unaudited abridged accounts made up to 28 February 2018