SUBZERO (GRIMSBY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

04/06/244 June 2024 Satisfaction of charge 102699110001 in full

View Document

04/06/244 June 2024 Registration of charge 102699110004, created on 2024-06-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Registered office address changed from Rollits Llp Citadel House High Street Hull HU1 1QE England to Unit 2 Genesis Way Europarc Healing Grimsby DN37 9TU on 2023-11-08

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

22/06/2122 June 2021 Registration of charge 102699110003, created on 2021-06-16

View Document

17/06/2117 June 2021 Registration of charge 102699110002, created on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/10/2018 October 2020 ADOPT ARTICLES 01/10/2020

View Document

18/10/2018 October 2020 ARTICLES OF ASSOCIATION

View Document

18/10/2018 October 2020 ADOPT ARTICLES 01/10/2020

View Document

18/10/2018 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 400.00

View Document

18/10/2018 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 DIRECTOR APPOINTED MR TIMOTHY NIGEL JONATHON MUMBY

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1912 April 2019 SUB-DIVISION 02/04/19

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR MARK THOMAS FELSTEAD

View Document

03/04/193 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 26 SOUTH ST MARYS GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW UNITED KINGDOM

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102699110001

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 CESSATION OF RYAN ANTHONY MASTERSON AS A PSC

View Document

24/07/1824 July 2018 CESSATION OF SIMON CHAPMAN AS A PSC

View Document

24/07/1824 July 2018 CESSATION OF BEVERLEY CHAPMAN AS A PSC

View Document

24/07/1824 July 2018 NOTIFICATION OF PSC STATEMENT ON 05/05/2018

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR RYAN ANTHONY MASTERSON

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR. MICHAEL DAVID WILKINSON

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ANTHONY MASTERSON

View Document

03/05/183 May 2018 30/03/18 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

08/07/168 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information