GROSTECH INVESTMENT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-22 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIDAZIZ KASIMOV
2022-10-04 update statutory_documents CESSATION OF JAMES ALBERT GONZALVES AS A PSC
2022-09-01 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/21
2022-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-08-16 update statutory_documents FIRST GAZETTE
2022-03-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-03-25 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19
2021-03-12 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELNA PAULETTE LAFORTUNE / 20/11/2020
2021-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-12-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-17 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-01-07 delete address LAS SUITE 5 PERCY STREET LONDON W1T 1DG
2019-01-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2019-01-07 update registered_address
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM LAS SUITE 5 PERCY STREET LONDON W1T 1DG
2018-11-08 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-05-11 update statutory_documents DIRECTOR APPOINTED ELNA PAULETTE LAFORTUNE
2018-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOLLY ROSELIE
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-14 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-26 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-01 update statutory_documents 28/05/16 FULL LIST
2015-08-09 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-08-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-06-07 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-06-07 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-05-28 update statutory_documents 28/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-16 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-06-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-05-28 update statutory_documents 28/05/14 FULL LIST
2013-09-06 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-23 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address INTERSHORE SUITES VERNON HOUSE SICILIAN AVENUE LONDON WC1A 2QS
2013-07-01 insert address LAS SUITE 5 PERCY STREET LONDON W1T 1DG
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-07-01 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-21 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-06-14 update statutory_documents DIRECTOR APPOINTED MS MOLLY RITA ROSELIE
2013-06-14 update statutory_documents 28/05/13 FULL LIST
2013-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAETANNE ANTAT
2013-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2013 FROM INTERSHORE SUITES VERNON HOUSE SICILIAN AVENUE LONDON WC1A 2QS
2012-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-07-06 update statutory_documents 28/05/12 FULL LIST
2011-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-13 update statutory_documents 28/05/11 FULL LIST
2011-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAETANNE SHARON ANTAT / 28/05/2011
2010-05-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION