TESTGROVE LIMITED

03831454
THE CORNER HOUSE 2 HIGH STREET AYLESFORD ENGLAND ME20 7BG

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 5 Buy now
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 5 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 5 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 5 Buy now
22 Dec 2020 accounts Annual Accounts 5 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 4 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2018 officers Change of particulars for director (Marie-Josephe Lelekov) 2 Buy now
27 Sep 2018 accounts Annual Accounts 5 Buy now
04 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2018 officers Appointment of corporate secretary (Parfigroup Uk Limited) 2 Buy now
14 May 2018 officers Termination of appointment of secretary (Perrys Secretaries Limited) 1 Buy now
16 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2017 officers Change of particulars for director (Marie-Josephe Lelekov) 2 Buy now
16 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 accounts Annual Accounts 7 Buy now
14 Sep 2015 accounts Annual Accounts 7 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
12 Sep 2014 accounts Annual Accounts 7 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
19 Sep 2013 accounts Annual Accounts 8 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 8 Buy now
25 Aug 2011 annual-return Annual Return 4 Buy now
20 Oct 2010 accounts Annual Accounts 8 Buy now
01 Oct 2010 annual-return Annual Return 4 Buy now
01 Oct 2010 officers Change of particulars for director (Marie-Josephe Lelekov) 2 Buy now
22 Apr 2010 officers Appointment of corporate secretary (Perrys Secretaries Limited) 2 Buy now
22 Apr 2010 officers Termination of appointment of secretary (Perrys Chartered Accountants) 1 Buy now
31 Oct 2009 accounts Annual Accounts 9 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
07 Nov 2008 accounts Annual Accounts 4 Buy now
16 Oct 2008 annual-return Return made up to 25/08/08; full list of members 3 Buy now
20 Sep 2007 annual-return Return made up to 25/08/07; full list of members 2 Buy now
31 Aug 2007 accounts Annual Accounts 9 Buy now
15 Nov 2006 annual-return Return made up to 25/08/06; full list of members 2 Buy now
03 Oct 2006 accounts Annual Accounts 8 Buy now
02 Jun 2006 officers New secretary appointed 1 Buy now
02 Jun 2006 officers Secretary resigned 1 Buy now
20 Feb 2006 officers New secretary appointed 1 Buy now
20 Feb 2006 officers Secretary resigned 1 Buy now
05 Feb 2006 accounts Annual Accounts 8 Buy now
07 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
22 Sep 2005 annual-return Return made up to 25/08/05; full list of members 2 Buy now
22 Sep 2005 address Registered office changed on 22/09/05 from: 12 old bond street london W1S 4PW 1 Buy now
28 Oct 2004 accounts Annual Accounts 10 Buy now
12 Oct 2004 annual-return Return made up to 25/08/04; full list of members 5 Buy now
27 Oct 2003 annual-return Return made up to 25/08/03; full list of members 6 Buy now
22 Sep 2003 accounts Annual Accounts 8 Buy now
20 Dec 2002 accounts Annual Accounts 8 Buy now
22 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 2 Buy now
02 Oct 2002 annual-return Return made up to 25/08/02; full list of members 6 Buy now
30 Apr 2002 accounts Annual Accounts 7 Buy now
15 Feb 2002 officers New secretary appointed 2 Buy now
15 Feb 2002 address Registered office changed on 15/02/02 from: finsgate 5/7 cranwood street london EC1V 9EE 1 Buy now
15 Feb 2002 officers Secretary resigned 1 Buy now
06 Sep 2001 annual-return Return made up to 25/08/01; full list of members 5 Buy now
13 Jun 2001 accounts Delivery ext'd 3 mth 31/12/00 1 Buy now
23 Oct 2000 annual-return Return made up to 25/08/00; full list of members 5 Buy now
17 Aug 2000 officers New secretary appointed 2 Buy now
17 Aug 2000 officers Director resigned 1 Buy now
17 Aug 2000 officers Secretary resigned 1 Buy now
28 Jun 2000 accounts Accounting reference date extended from 31/08/00 to 31/12/00 1 Buy now
02 Mar 2000 officers New director appointed 2 Buy now
23 Feb 2000 officers Director resigned 1 Buy now
23 Feb 2000 officers Director resigned 1 Buy now
25 Aug 1999 incorporation Incorporation Company 15 Buy now