Advanced company searchLink opens in new window

GRAB EXPRESS LTD

Company number 10721555

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)
14 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
19 Dec 2023 AD01 Registered office address changed from Studio 3, Capability House Wrest Park Silsoe Bedford MK45 4HS England to Room 28 Capability House, Wrest Park, Silsoe Room 28 Capability House, Wrest Park Silsoe Bedfordshire MK45 4HS on 19 December 2023
19 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
02 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
21 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
07 Dec 2021 CH01 Director's details changed for Mr George-Cristian Juganaru on 7 December 2021
07 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
10 Aug 2021 PSC04 Change of details for Mr George-Cristian Juganaru as a person with significant control on 10 August 2021
04 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
25 Nov 2020 AD01 Registered office address changed from 28 Capability House Wrest Park Silsoe Bedford MK45 4HS England to Studio 3, Capability House Wrest Park Silsoe Bedford MK45 4HS on 25 November 2020
04 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
23 Oct 2019 PSC04 Change of details for Mr George-Cristian Juganaru as a person with significant control on 28 July 2019
21 Oct 2019 CH01 Director's details changed for Mr George Cristian Juganaru on 21 October 2019
21 Oct 2019 PSC01 Notification of Raj Junius Nawagamuwage as a person with significant control on 28 July 2019
21 Oct 2019 PSC04 Change of details for Mr George Cristian Juganaru as a person with significant control on 21 October 2019
29 Jul 2019 AP01 Appointment of Mr Raj Junius Nawagamuwage as a director on 28 July 2019
29 Jul 2019 AD01 Registered office address changed from 59 Brinkburn Gardens Edgware HA8 5PL United Kingdom to 28 Capability House Wrest Park Silsoe Bedford MK45 4HS on 29 July 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 30 April 2018
07 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
11 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted