GRUM PEAK UK LTD

35 Thorneloe Gardens, Croydon, CR0 4EQ, Surrey, England
StatusACTIVE
Company No.09294537
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

GRUM PEAK UK LTD is an active private limited company with number 09294537. It was incorporated 9 years, 6 months, 11 days ago, on 04 November 2014. The company address is 35 Thorneloe Gardens, Croydon, CR0 4EQ, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 07 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Urayayi Muvuti

Change date: 2021-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092945370002

Charge creation date: 2022-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092945370001

Charge creation date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Muvuti

Notification date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Muvuti

Appointment date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruoyun Gao

Termination date: 2019-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2019

Action Date: 02 Feb 2019

Category: Address

Type: AD01

Old address: Flat 10 5 Park Hill Carshalton SM5 3RS England

Change date: 2019-02-02

New address: 35 Thorneloe Gardens Croydon Surrey CR0 4EQ

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2019

Action Date: 02 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Urayayi Muvuti

Notification date: 2019-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2019

Action Date: 02 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-02

Psc name: Ruoyun Gao

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-29

Officer name: Mr Urayayi Muvuti

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

New address: Flat 10 5 Park Hill Carshalton SM5 3RS

Change date: 2017-05-08

Old address: 35 Thorneloe Gardens Croydon CR0 4EQ

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 07 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Urayayi Muvuti

Termination date: 2017-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ruoyun Gao

Change date: 2016-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICA MEDIAWORKS LIMITED

BUILDING 10 FIRST FLOOR,LONDON,W4 5XS

Number:11032422
Status:ACTIVE
Category:Private Limited Company

ARMSTRONG BURTON LIMITED

MILFORD HOUSE,SUTTON COLDFIELD,B74 2UH

Number:06609233
Status:ACTIVE
Category:Private Limited Company

CARLTON ELECTRONICS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL012877
Status:ACTIVE
Category:Limited Partnership

GAMA LINE LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11149421
Status:ACTIVE
Category:Private Limited Company

LUDGATE PROPERTY DEVELOPMENT LIMITED

147A HIGH STREET,HERTFORDSHIRE,EN8 7AP

Number:05010890
Status:ACTIVE
Category:Private Limited Company

STARMUGS SOUVENIRS LTD

UNIT 1B TOWER VAULT,LONDON,EC3 4EE

Number:08914957
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