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)
10 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
24 Jun 2016 AP01 Appointment of Mr Ian Marsh as a director on 22 June 2016
02 Jun 2016 AD01 Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom to The Fresh Farm 60 Worship Street London EC2A 2EZ on 2 June 2016
09 Feb 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
05 Feb 2016 CH01 Director's details changed for Edward Peter Henry Boyes on 20 February 2015
19 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
19 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
19 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
19 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
12 May 2015 AA Audit exemption subsidiary accounts made up to 31 December 2013
12 May 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
12 May 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
12 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
17 Feb 2015 AD01 Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS to Oxford House 76 Oxford Street London W1D 1BS on 17 February 2015
19 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
09 Jan 2015 CH01 Director's details changed for Mr Dominik Richter on 5 January 2015
07 Jan 2015 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2012
06 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
06 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
21 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
06 Jan 2014 AP01 Appointment of Edward Peter Henry Boyes as a director on 25 November 2013
  • ANNOTATION Clarification the documnet is a duplicate of a AP01 registered on 03/12/2013
16 Dec 2013 TM01 Termination of appointment of Ian Marsh as a director
03 Dec 2013 AP01 Appointment of Edward Peter Henry Boyes as a director
07 Nov 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012