Advanced company searchLink opens in new window

GRE A.S.K. LENDCO LIMITED

Company number 13558694

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)
25 Sep 2024 MR01 Registration of charge 135586940005, created on 24 September 2024
25 Sep 2024 MR01 Registration of charge 135586940006, created on 24 September 2024
19 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Sep 2024 AA01 Previous accounting period extended from 30 December 2023 to 31 December 2023
04 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
06 Sep 2023 AD01 Registered office address changed from 35 Harley Street London W1G 9QU England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 6 September 2023
04 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
10 May 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
21 Jun 2022 MR01 Registration of charge 135586940001, created on 17 June 2022
21 Jun 2022 MR01 Registration of charge 135586940002, created on 17 June 2022
21 Jun 2022 MR01 Registration of charge 135586940003, created on 14 June 2022
21 Jun 2022 MR01 Registration of charge 135586940004, created on 14 June 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
05 May 2022 PSC05 Change of details for A.S.K. Partners Limited as a person with significant control on 5 May 2022
05 May 2022 CH01 Director's details changed for Mr Daniel Brett Austin on 5 May 2022
08 Apr 2022 PSC02 Notification of Gre Finance Limited as a person with significant control on 22 March 2022
08 Apr 2022 PSC05 Change of details for A.S.K. Partners Limited as a person with significant control on 22 March 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 2
31 Mar 2022 MA Memorandum and Articles of Association
31 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2021 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
15 Nov 2021 AD01 Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 35 Harley Street London W1G 9QU on 15 November 2021
10 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-10
  • GBP 1