GROCEMANIA LIMITED

257 Hammond Court, Kingston Upon Thames, KT2 5FQ, England
StatusACTIVE
Company No.09992207
CategoryPrivate Limited Company
Incorporated08 Feb 2016
Age8 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

GROCEMANIA LIMITED is an active private limited company with number 09992207. It was incorporated 8 years, 3 months, 22 days ago, on 08 February 2016. The company address is 257 Hammond Court, Kingston Upon Thames, KT2 5FQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Old address: The Nest Kingston Business School London Surrey KT2 7LB England

New address: 257 Hammond Court Kingston upon Thames KT2 5FQ

Change date: 2023-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Altaf Ahmed Ismail

Termination date: 2023-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Old address: 161 Hamond Court 161 Hamond Court Queenshurst Square Kingston upon Thames Surrey KT2 5FX England

Change date: 2023-02-02

New address: The Nest Kingston Business School London Surrey KT2 7LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

New address: 161 Hamond Court 161 Hamond Court Queenshurst Square Kingston upon Thames Surrey KT2 5FX

Change date: 2022-12-13

Old address: 160 Kemp House City Road London EC1V 2NX England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mr Askar Bulegenov

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-05

Officer name: Alexandr Zhexembayev

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Mr Altaf Ahmed Ismail

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-15

Officer name: Askar Bulegenov

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Askar Bulegenov

Appointment date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-12

Officer name: Alexander Kukhta

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-12

Officer name: Askar Bulegenov

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandr Zhexembayev

Appointment date: 2022-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-12

New address: 160 Kemp House City Road London EC1V 2NX

Old address: 1 Kings Passage Kingston-upon-Thames KT1 1AQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-20

Officer name: Alexandr Zhexembayev

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Old address: 1 Kings Passage Kingston-upon-Thames Surrey KT1 1PH England

Change date: 2021-08-16

New address: 1 Kings Passage Kingston-upon-Thames KT1 1AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

New address: 1 Kings Passage Kingston-upon-Thames Surrey KT1 1PH

Old address: Kemp House 160 City Road London EC1V 2NX England

Change date: 2021-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-25

Officer name: Mr Alexander Kukhta

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AAMD

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2020-06-24

Old address: 161 Hammond Court Queenshurst Square Kingston Surrey KT2 5FX England

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-26

Capital : 11,985.12 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Change date: 2020-05-05

Old address: The Nest Kingston Business School Kingston-upon-Thames Surrey KT2 7LB United Kingdom

New address: 161 Hammond Court Queenshurst Square Kingston Surrey KT2 5FX

Documents

View document PDF

Resolution

Date: 09 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Mar 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-14

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-14

Capital : 11,985.12 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2020

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-13

Capital : 0.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2020

Action Date: 16 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-16

Capital : 0.2 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jan 2020

Action Date: 12 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-12

Documents

View document PDF

Legacy

Date: 27 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/02/2018

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-11

Officer name: Mohammed Akhi Shah

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2019

Action Date: 09 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohhamed Shah

Change date: 2019-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandr Zhexembayev

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-06

Officer name: Ali Jafar Al-Baali

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Mohhamed Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

New address: The Nest Kingston Business School Kingston-upon-Thames Surrey KT2 7LB

Old address: 165 London Road Block 3 Kingston upon Thames Surrey KT2 6NU England

Change date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Jafar Al-Baali

Appointment date: 2018-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anna Bulatova

Appointment date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Jafar Al-Baali

Termination date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Old address: 165 London Road London Road Block 3 Kingston upon Thames Surrey KT2 6NU England

New address: 165 London Road Block 3 Kingston upon Thames Surrey KT2 6NU

Change date: 2017-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Old address: 165 London Road London Road Block 3 Kingston upon Thames Surrey KT2 6NU England

New address: 165 London Road London Road Block 3 Kingston upon Thames Surrey KT2 6NU

Change date: 2017-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Old address: 107 Kingston Hill Kingston-upon-Thames Surrey KT2 7PZ England

New address: 165 London Road London Road Block 3 Kingston upon Thames Surrey KT2 6NU

Change date: 2017-10-16

Documents

View document PDF

Confirmation statement

Date: 14 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Original description: 07/02/17 Statement of Capital gbp 0.20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-10

Officer name: Mr Ali Jafar Al-Baali

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-10

Officer name: Polina Torshina

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

New address: 107 Kingston Hill Kingston-upon-Thames Surrey KT2 7PZ

Old address: 107 Kingston Hill 107 Kingston Hill Kingston upon Thames Surrey KT2 7PZ England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jun Taek Hong

Termination date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

New address: 107 Kingston Hill 107 Kingston Hill Kingston upon Thames Surrey KT2 7PZ

Old address: 17 Clarendon House 5 Cowleaze Road Kingston Surrey KT2 6BF England

Change date: 2016-10-10

Documents

View document PDF

Incorporation company

Date: 08 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FACADE HOISTS HOLDINGS LIMITED

THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ

Number:11217265
Status:ACTIVE
Category:Private Limited Company

GLOBAL BUSINESS MANAGEMENT CONSULTANTS LIMITED

FLAT 1 DALTON HOUSE,BARKING,IG11 0UZ

Number:09111182
Status:ACTIVE
Category:Private Limited Company

HAS PROPERTY MANAGEMENT LIMITED

6 NEWTON GROVE,WARRINGTON,WA2 0YA

Number:10290031
Status:ACTIVE
Category:Private Limited Company

HAZYDAYZ TRAVEL AGENTS LIMITED

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:01245213
Status:ACTIVE
Category:Private Limited Company

HYNET ENGINEERING LIMITED

39 CHARLECOTE ROAD,STOCKPORT,SK12 1DJ

Number:06894469
Status:ACTIVE
Category:Private Limited Company

LAUNCH IMAGE LIMITED

1ST FLOOR, GIBRALTAR HOUSE CROWN SQUARE,BURTON-ON-TRENT,DE14 2WE

Number:10844320
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