Download leads from Nexok and grow your business. Find out more

5 Grosvenor Square Limited

Documents

Total Documents44
Total Pages260

Filing History

9 February 2024Confirmation statement made on 2 November 2023 with no updates
18 January 2024Registered office address changed from C/O Myhill Newman of Tylers Court 111a Wardour Street London W1F 0UJ England to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 18 January 2024
19 December 2023Micro company accounts made up to 31 March 2023
7 December 2022Confirmation statement made on 2 November 2022 with no updates
22 August 2022Micro company accounts made up to 31 March 2022
9 December 2021Micro company accounts made up to 31 March 2021
2 December 2021Confirmation statement made on 2 November 2021 with no updates
16 November 2020Confirmation statement made on 2 November 2020 with no updates
24 August 2020Micro company accounts made up to 31 March 2020
29 November 2019Micro company accounts made up to 31 March 2019
6 November 2019Confirmation statement made on 2 November 2019 with no updates
3 January 2019Confirmation statement made on 2 November 2018 with no updates
22 October 2018Notification of a person with significant control statement
20 August 2018Micro company accounts made up to 31 March 2018
15 November 2017Confirmation statement made on 2 November 2017 with updates
15 November 2017Cessation of Brian Stanley Cooper as a person with significant control on 31 March 2017
15 November 2017Cessation of Parvaneh Lari as a person with significant control on 31 March 2017
15 November 2017Cessation of Parvaneh Lari as a person with significant control on 31 March 2017
15 November 2017Confirmation statement made on 2 November 2017 with updates
15 November 2017Cessation of Brian Stanley Cooper as a person with significant control on 31 March 2017
13 November 2017Current accounting period extended from 30 November 2017 to 31 March 2018
13 November 2017Current accounting period extended from 30 November 2017 to 31 March 2018
1 August 2017Director's details changed for Marquesa Elisabeth Hortense Salina Amorini Bolognini on 18 July 2017
1 August 2017Director's details changed for Marquesa Elisabeth Hortense Salina Amorini Bolognini on 18 July 2017
28 July 2017Director's details changed for Marquesa Elizabeth Hortense Salina Amorini Bolognini on 18 July 2017
28 July 2017Director's details changed for Marquesa Elizabeth Hortense Salina Amorini Bolognini on 18 July 2017
27 July 2017Termination of appointment of Elizabeth Hortense Salina Amorini Bolognini as a director on 19 July 2017
27 July 2017Termination of appointment of Elizabeth Hortense Salina Amorini Bolognini as a director on 19 July 2017
26 July 2017Appointment of Marquesa Elizabeth Hortense Salina Amorini Bolognini as a director on 18 July 2017
26 July 2017Appointment of Marquesa Elizabeth Hortense Salina Amorini Bolognini as a director on 18 July 2017
25 July 2017Appointment of Marquesa Elizabeth Hortense Salina Amorini Bolonini as a director on 18 July 2017
25 July 2017Appointment of Marquesa Elizabeth Hortense Salina Amorini Bolonini as a director on 18 July 2017
3 May 2017Registered office address changed from 37-41 Bedford Row London WC1R 4JH to C/O Myhill Newman of Tylers Court 111a Wardour Street London W1F 0UJ on 3 May 2017
3 May 2017Registered office address changed from 37-41 Bedford Row London WC1R 4JH to C/O Myhill Newman of Tylers Court 111a Wardour Street London W1F 0UJ on 3 May 2017
27 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 April 2017Appointment of Mr Adil Hasan Mohammed Al Misihal as a director on 31 March 2017
19 April 2017Appointment of Mr Adil Hasan Mohammed Al Misihal as a director on 31 March 2017
18 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 90
18 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 90
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 2
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 2
Sign up now to grow your client base. Plans & Pricing