Advanced company searchLink opens in new window

GROOUP LTD

Company number 10633065

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)
04 Apr 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Sep 2023 AD01 Registered office address changed from 4 Marsh Green Close Biddulph Stoke-on-Trent ST8 6TA England to 11th Floor 3 Piccadilly Place Manchester M1 3BN on 6 September 2023
24 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jun 2022 AD01 Registered office address changed from 3 Piccadilly Place 11th Floor Manchester M1 3BN England to 4 Marsh Green Close Biddulph Stoke-on-Trent ST8 6TA on 9 June 2022
01 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
23 Dec 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
16 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
20 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 28 February 2020
27 Apr 2020 AD01 Registered office address changed from The Blue Tower Blue Media City Uk Salford M50 2st England to 3 Piccadilly Place 11th Floor Manchester M1 3BN on 27 April 2020
05 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
07 Jan 2019 TM01 Termination of appointment of Garry Scott Finch as a director on 7 January 2019
27 Nov 2018 AD01 Registered office address changed from Holland House, Holland Business Park Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN England to The Blue Tower Blue Media City Uk Salford M50 2st on 27 November 2018
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
28 Jul 2017 AD01 Registered office address changed from Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Holland House, Holland Business Park Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN on 28 July 2017
10 Jul 2017 AP01 Appointment of Lynne Patricia Boardman as a director on 10 July 2017
16 May 2017 AP01 Appointment of Garry Scott Finch as a director on 3 April 2017
22 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted