- Company Overview for GROHL COBAIN LIMITED (09897083)
- Filing history for GROHL COBAIN LIMITED (09897083)
- People for GROHL COBAIN LIMITED (09897083)
- More for GROHL COBAIN LIMITED (09897083)
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) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
16 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
13 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
13 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
24 Oct 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2016 | |
01 Sep 2017 | CH01 | Director's details changed for Christopher Michael Brand on 25 August 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from 56 Hedingham Road Chafford Hundred Grays Essex RM16 6BH United Kingdom to 37 Windsor Gardens Herne Bay Kent CT6 8FE on 31 August 2017 | |
31 Aug 2017 | CH03 | Secretary's details changed for Vicki Brown on 25 August 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Feb 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
01 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-01
|