Advanced company searchLink opens in new window

GROCEMANIA LIMITED

Company number 09992207

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)
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
24 Jun 2020 AD01 Registered office address changed from 161 Hammond Court Queenshurst Square Kingston Surrey KT2 5FX England to Kemp House 160 City Road London EC1V 2NX on 24 June 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 11,985.12
20 May 2020 CS01 Confirmation statement made on 7 February 2020 with updates
05 May 2020 AD01 Registered office address changed from The Nest Kingston Business School Kingston-upon-Thames Surrey KT2 7LB United Kingdom to 161 Hammond Court Queenshurst Square Kingston Surrey KT2 5FX on 5 May 2020
09 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 14/02/2020
26 Mar 2020 SH02 Sub-division of shares on 14 February 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 11,985.12
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 0.2
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 0.2
31 Jan 2020 SH02 Sub-division of shares on 12 December 2018
27 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 07/02/2018
07 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Jun 2019 TM01 Termination of appointment of Mohammed Akhi Shah as a director on 11 June 2019
09 Mar 2019 CH01 Director's details changed for Mr Mohhamed Shah on 9 March 2019
06 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
06 Jan 2019 AP01 Appointment of Mr Alexandr Zhexembayev as a director on 1 January 2019
06 Jan 2019 TM01 Termination of appointment of Ali Jafar Al-Baali as a director on 6 January 2019
06 Jan 2019 AP01 Appointment of Mr Mohhamed Shah as a director on 1 January 2019
22 Nov 2018 AD01 Registered office address changed from 165 London Road Block 3 Kingston upon Thames Surrey KT2 6NU England to The Nest Kingston Business School Kingston-upon-Thames Surrey KT2 7LB on 22 November 2018
29 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
24 Apr 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 27/01/2020.
28 Feb 2018 AP01 Appointment of Mr Ali Jafar Al-Baali as a director on 19 February 2018
27 Feb 2018 AP03 Appointment of Mrs Anna Bulatova as a secretary on 15 February 2018
17 Nov 2017 TM01 Termination of appointment of Ali Jafar Al-Baali as a director on 17 November 2017