Advanced company searchLink opens in new window

GRUVI LIMITED

Company number 07377735

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)
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 23 January 2024
  • GBP 1,180.5125
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jan 2024 AP01 Appointment of Ms Nguyet Robbins as a director on 16 December 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
10 Jan 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
24 May 2021 AA Total exemption full accounts made up to 30 September 2020
21 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
18 Jun 2020 AA Micro company accounts made up to 30 September 2019
21 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
22 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
09 May 2019 AA Micro company accounts made up to 30 September 2018
20 Aug 2018 TM02 Termination of appointment of Apnk Ltd as a secretary on 10 August 2018
02 Aug 2018 AD01 Registered office address changed from C/O Gruvi Ltd 20-22 Wenlock Road London N1 7GU England to 2 Marvin Way Botley Southampton SO30 2EG on 2 August 2018
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
18 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
07 Dec 2017 AP01 Appointment of Mr Michael Peter Neergaard Hyltoft as a director on 2 December 2017
25 Jun 2017 AA Micro company accounts made up to 30 September 2016
18 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
02 Sep 2016 AD01 Registered office address changed from 17 Sussex Road Harrow Middlesex HA1 4LT England to C/O Gruvi Ltd 20-22 Wenlock Road London N1 7GU on 2 September 2016
11 Jun 2016 AA Micro company accounts made up to 30 September 2015
31 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,204.9508