- Company Overview for GETECH GROUP PLC (02891368)
- Filing history for GETECH GROUP PLC (02891368)
- People for GETECH GROUP PLC (02891368)
- Charges for GETECH GROUP PLC (02891368)
- Registers for GETECH GROUP PLC (02891368)
- More for GETECH GROUP PLC (02891368)
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) |
---|---|---|---|
08 Apr 2024 | TM01 | Termination of appointment of Stuart Mcnicol Paton as a director on 31 March 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Nicholson House Nicholson House, Elmete Hall Elmete Lane Leeds LS8 2LJ United Kingdom to Nicholson House Elmete Hall Elmete Lane Leeds LS8 2LJ on 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
22 Jan 2024 | AD01 | Registered office address changed from Kitson House Elmete Hall Elmete Lane Leeds LS8 2LJ England to Nicholson House Nicholson House, Elmete Hall Elmete Lane Leeds LS8 2LJ on 22 January 2024 | |
02 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 19 July 2023
|
|
24 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2023 | MA | Memorandum and Articles of Association | |
30 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
22 Mar 2023 | AP03 | Appointment of Mr Patrick Simon Cantrill as a secretary on 21 March 2023 | |
22 Mar 2023 | TM02 | Termination of appointment of Andrew Liam Darbyshire as a secretary on 21 March 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Jonathan Michael Copus as a director on 28 February 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
13 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 7 February 2022
|
|
21 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
18 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
22 Jul 2021 | AP01 | Appointment of Ms Emma Jane Parker as a director on 22 July 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Alison Margaret Fielding as a director on 30 June 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Christopher Hugh Flavell as a director on 21 July 2021 | |
15 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | AD03 | Register(s) moved to registered inspection location Link Group 29 Wellington Street Leeds LS1 4DL | |
25 Jun 2021 | AD02 | Register inspection address has been changed to Link Group 29 Wellington Street Leeds LS1 4DL | |
25 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
10 Jun 2021 | AP01 | Appointment of Mr Michael Paul Covington as a director on 13 May 2021 | |
26 Apr 2021 | RESOLUTIONS |
Resolutions
|