Advanced company searchLink opens in new window

GRRE UK LIMITED

Company number 09132685

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2020 AP01 Appointment of Nivan Bhuta as a director on 24 November 2020
08 Dec 2020 AP03 Appointment of Rupinder Singh Chana as a secretary on 24 November 2020
24 Nov 2020 PSC07 Cessation of Gary Robert Flint as a person with significant control on 14 November 2020
24 Nov 2020 PSC07 Cessation of Ian Stewart as a person with significant control on 14 November 2020
29 Jul 2020 TM01 Termination of appointment of Gary Robert Flint as a director on 29 July 2020
06 Feb 2020 TM01 Termination of appointment of Ian David Stewart as a director on 24 January 2020
06 Feb 2020 AD01 Registered office address changed from 2 Main Road Ford End Chelmsford CM3 1LQ England to 142 Foxley Lane Purley CR8 3NE on 6 February 2020
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 July 2019
02 Sep 2019 AP01 Appointment of Mr Rupinder Singh Chana as a director on 2 September 2019
29 Aug 2019 AD01 Registered office address changed from 31-34 Railway Street Chelmsford Essex CM1 1QS England to 2 Main Road Ford End Chelmsford CM3 1LQ on 29 August 2019
27 Feb 2019 AA Micro company accounts made up to 31 July 2018
26 Sep 2018 PSC01 Notification of Ian Stewart as a person with significant control on 26 September 2018
26 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
26 Sep 2018 PSC07 Cessation of Brian Weal as a person with significant control on 26 September 2018
29 May 2018 AD01 Registered office address changed from 5 Tindal Square Chelmsford CM1 1EH to 31-34 Railway Street Chelmsford Essex CM1 1QS on 29 May 2018
24 Mar 2018 AA Micro company accounts made up to 31 July 2017
26 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
17 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
23 Aug 2016 AP01 Appointment of Mr Ian David Stewart as a director on 22 August 2016
23 Aug 2016 TM02 Termination of appointment of Ct Secretaries Limited as a secretary on 22 August 2016
23 Aug 2016 TM01 Termination of appointment of Brian Weal as a director on 22 August 2016
26 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015