AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, December 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-29
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-24
filed on: 24th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-31
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 2nd, August 2022
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed get grab LIMITEDcertificate issued on 12/07/22
filed on: 12th, July 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-06-29
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 6th Floor 9 Appold Street London EC2A 2AP. Change occurred on 2022-05-27. Company's previous address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom.
filed on: 27th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-12
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 17th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-12
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 1st, October 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Devonshire House 60 Goswell Road London EC1M 7AD. Change occurred on 2020-04-06. Company's previous address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England.
filed on: 6th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-12
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-07
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-07
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-03-05 director's details were changed
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 5th, November 2019
|
accounts |
Free Download
|
AD01 |
New registered office address C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Change occurred on 2019-11-04. Company's previous address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR England.
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-02-28 to 2018-12-31
filed on: 16th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-12
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 15th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-12
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR. Change occurred on 2017-03-10. Company's previous address: C/O Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom.
filed on: 10th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2017
|
incorporation |
Free Download
(56 pages)
|