- Company Overview for GROTECH SEARCH LTD (12712973)
- Filing history for GROTECH SEARCH LTD (12712973)
- People for GROTECH SEARCH LTD (12712973)
- Charges for GROTECH SEARCH LTD (12712973)
- More for GROTECH SEARCH LTD (12712973)
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) |
---|---|---|---|
31 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | MR01 | Registration of charge 127129730001, created on 28 September 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
23 Sep 2022 | CH01 | Director's details changed for Mr Thomas James Lystra Warner on 23 September 2022 | |
23 Sep 2022 | PSC04 | Change of details for Mr Thomas James Lystra Warner as a person with significant control on 23 September 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 23 September 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
04 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2020
|
|
04 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
04 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 10 August 2020
|
|
04 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
02 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-02
|