Advanced company searchLink opens in new window

GROCERY DELIVERY E-SERVICES UK LTD.

Company number 07893709

Filter by category

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)
29 Jan 2019 TM01 Termination of appointment of Dominik Richter as a director on 28 January 2019
29 Jan 2019 TM01 Termination of appointment of Claire Suzanne Davenport as a director on 28 January 2019
29 Jan 2019 AP01 Appointment of Mr Laurent Bernard Florian Guillemain as a director on 28 January 2019
22 Jan 2019 AP01 Appointment of Mr Thomas Wartmut Griesel as a director on 22 January 2019
14 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 December 2017
14 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
25 Oct 2018 TM01 Termination of appointment of Philipp Gunter Becker as a director on 25 October 2018
05 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
05 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
15 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
15 Feb 2018 PSC07 Cessation of Rocket Internet Se as a person with significant control on 2 November 2017
15 Feb 2018 PSC02 Notification of Hellofresh Se as a person with significant control on 2 November 2017
30 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
12 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
08 Sep 2017 TM01 Termination of appointment of Ian Marsh as a director on 31 May 2017
21 Aug 2017 AP01 Appointment of Claire Suzanne Davenport as a director on 13 June 2017
08 Jun 2017 MA Memorandum and Articles of Association
08 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ (The "parent"), (the "facilities agreement"), (the "uk pledge"), (the "documents"), terms of and transactions are hereby approved. Each director is authorised and directed on behalf of the company. Special resolution (a "secured" institution"). 25/05/2017
02 May 2017 AP01 Appointment of Philipp Gunter Becker as a director on 20 April 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
21 Nov 2016 TM01 Termination of appointment of Edward Peter Henry Boyes as a director on 11 October 2016
10 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
10 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15