About

Registered Number: 06283559
Date of Incorporation: 18/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 3 Charlotte Court, Claremont, Lane, Esher, Surrey, KT10 9AG

 

Grab A Bite Ltd was founded on 18 June 2007 and has its registered office in Surrey, it has a status of "Active". The organisation does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
AA01 - Change of accounting reference date 31 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 19 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 14 December 2016
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 16 December 2015
AR01 - Annual Return 14 December 2015
MR01 - N/A 16 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 22 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.