- Company Overview for GROUP TWO LIMITED (03611396)
- Filing history for GROUP TWO LIMITED (03611396)
- People for GROUP TWO LIMITED (03611396)
- Charges for GROUP TWO LIMITED (03611396)
- More for GROUP TWO LIMITED (03611396)
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
|
|
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
|
|
21 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 9 September 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
|
|
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 |