Advanced company searchLink opens in new window

GETECH GROUP PLC

Company number 02891368

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)
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
  • GBP 168,685.9375
24 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase maximum issued share capital purchased is 6,729,623 minimum price 0.25P 31/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 168,240.5625
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
  • GBP 167,166.7
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum authorised 6,686,668 minmum price 0.25P per share 30/06/2021
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities