GROCEMANIA LIMITED
Status | ACTIVE |
Company No. | 09992207 |
Category | Private Limited Company |
Incorporated | 08 Feb 2016 |
Age | 8 years, 3 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 26 Mar 2020
Action Date: 14 Feb 2020
Category: Capital
Type: SH02
Date: 2020-02-14
Documents
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
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
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
Capital alter shares subdivision
Date: 31 Jan 2020
Action Date: 12 Dec 2018
Category: Capital
Type: SH02
Date: 2018-12-12
Documents
Legacy
Date: 27 Jan 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 07/02/2018
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
39 CHARLECOTE ROAD,STOCKPORT,SK12 1DJ
Number: | 06894469 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, GIBRALTAR HOUSE CROWN SQUARE,BURTON-ON-TRENT,DE14 2WE
Number: | 10844320 |
Status: | ACTIVE |
Category: | Private Limited Company |