Advanced company searchLink opens in new window

GROUP TWO LIMITED

Company number 03611396

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)
09 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
26 Sep 2022 CH01 Director's details changed for Mr Michael John Lake on 26 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Daniel Patrick Hughes on 26 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Paul Kenneth John Field on 26 September 2022
26 Sep 2022 PSC04 Change of details for Mr Paul Kenneth John Field as a person with significant control on 26 September 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 103
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2020 AD01 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Unit 2 st Johns Court, Foster Road Ashford Business Park Ashford Kent TN24 0SJ on 13 October 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
05 Oct 2020 PSC07 Cessation of Angela Lake as a person with significant control on 23 September 2020
22 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2020
  • GBP 102
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2020
11 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
04 Aug 2020 CH01 Director's details changed for Mr Daniel Patrick Hughes on 4 August 2020
22 Jul 2020 PSC07 Cessation of Michael John Lake as a person with significant control on 22 July 2020
22 Jul 2020 PSC07 Cessation of Fay Field as a person with significant control on 22 July 2020
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
25 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018