Advanced company searchLink opens in new window

GREE UK LTD

Company number 02643095

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)
24 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
24 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
24 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
03 Jul 2018 AA Full accounts made up to 31 December 2017
02 Feb 2018 MR01 Registration of charge 026430950002, created on 25 January 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
17 Jul 2017 PSC07 Cessation of Roberto Mallozzi as a person with significant control on 1 January 2017
17 Jul 2017 PSC07 Cessation of Nicholas Elliot Segal as a person with significant control on 1 January 2017
17 Jul 2017 PSC02 Notification of Calibre Services Group Ltd as a person with significant control on 1 January 2017
07 Jul 2017 AP03 Appointment of Miss Imelda O'connor as a secretary on 26 June 2017
07 Jul 2017 AP01 Appointment of Miss Imelda O'connor as a director on 26 June 2017
16 Jun 2017 TM02 Termination of appointment of Nicholas Elliot Segal as a secretary on 16 June 2017
16 Jun 2017 TM01 Termination of appointment of Nicholas Elliot Segal as a director on 16 June 2017
12 May 2017 MR01 Registration of charge 026430950001, created on 8 May 2017
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
08 Dec 2015 CERTNM Company name changed frigor-box uk LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
07 Dec 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
11 May 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100