GRABYO LIMITED

19 Heddon Street, London, W1B 4BG, England
StatusACTIVE
Company No.08606400
CategoryPrivate Limited Company
Incorporated11 Jul 2013
Age10 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

GRABYO LIMITED is an active private limited company with number 08606400. It was incorporated 10 years, 10 months, 19 days ago, on 11 July 2013. The company address is 19 Heddon Street, London, W1B 4BG, England.



Company Fillings

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Michael Slipper

Termination date: 2024-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2020

Action Date: 24 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-24

Capital : 16.54801 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Mr Thomas Colum Harding

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

Old address: 23 Heddon Street London W1B 4BQ England

Change date: 2019-11-19

New address: 19 Heddon Street London W1B 4BG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Capital : 14.59885 GBP

Date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 25 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-25

Capital : 14.1819 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Capital allotment shares

Date: 19 May 2015

Action Date: 07 Apr 2015

Category: Capital

Type: SH01

Capital : 13.7809 GBP

Date: 2015-04-07

Documents

View document PDF

Certificate change of name company

Date: 09 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed showcaster LIMITED\certificate issued on 09/05/15

Documents

View document PDF

Change of name notice

Date: 09 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-07

Officer name: Mr Oliver Michael Slipper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2015

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Capital : 13.04090 GBP

Date: 2015-01-15

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 11.46197 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2014

Action Date: 06 Aug 2014

Category: Capital

Type: SH01

Capital : 12.10524 GBP

Date: 2014-08-06

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Richard Neale

Change date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-23

Old address: 10 Barley Mow Passage London W4 4PH England

New address: 23 Heddon Street London W1B 4BQ

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-07-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 11.98828 GBP

Date: 2014-07-01

Documents

View document PDF

Resolution

Date: 11 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 May 2014

Action Date: 12 May 2014

Category: Capital

Type: SH02

Date: 2014-05-12

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth John Capon

Documents

View document PDF

Incorporation company

Date: 11 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED ASPHALT CONTRACTING LTD

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:08815372
Status:ACTIVE
Category:Private Limited Company

AWS121 LTD

16A MACKETS LANE,LIVERPOOL,L25 0LQ

Number:11512869
Status:ACTIVE
Category:Private Limited Company

CLARENDON FARM LIMITED

CLARENDON FARM HINDON ROAD,SALISBURY,SP3 5QU

Number:10348163
Status:ACTIVE
Category:Private Limited Company

FREMANTLE LIMITED

1 STEPHEN STREET,LONDON,W1T 1AL

Number:11406157
Status:ACTIVE
Category:Private Limited Company

POULTER PROPERTY SERVICES LTD

50 CORPORATION ROAD,REDCAR,TS10 1PB

Number:11515392
Status:ACTIVE
Category:Private Limited Company

R SYMONS LTD

20 HOSKER ROAD,BOURNEMOUTH,BH5 2DD

Number:07447410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source