Advanced company searchLink opens in new window

GROUP22 LIMITED

Company number 04171103

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)
12 Apr 2017 CH01 Director's details changed for Mr Nicholas Paul Bracey on 12 April 2017
12 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
16 Feb 2017 CH01 Director's details changed for Mr Nicholas Paul Bracey on 16 February 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,000
01 Apr 2015 AD01 Registered office address changed from 75a Jacobs Wells Road Clifton Bristol BS8 1DJ to Rockwood House Frenchay Road Bristol BS16 2RA on 1 April 2015
01 Apr 2015 AD02 Register inspection address has been changed from 75a Jacobs Wells Road Clifton Bristol BS8 1DJ to Rockwood House Frenchay Road Bristol BS16 2RA
13 Feb 2015 MR01 Registration of charge 041711030030, created on 9 February 2015
13 Feb 2015 MR01 Registration of charge 041711030031, created on 9 February 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 TM01 Termination of appointment of Simon Peter Arber as a director on 4 September 2014
25 Nov 2014 TM02 Termination of appointment of Patricia Ann Wilkinson as a secretary on 25 November 2014
01 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3,000
24 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
02 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Simon Peter Arber on 1 January 2012
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 29