Advanced company searchLink opens in new window

GROUP 4 ENTERPRISE LIMITED

Company number 12131365

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)
24 Jul 2025 PSC04 Change of details for Mrs Lesley Callinan as a person with significant control on 24 July 2025
24 Jul 2025 PSC04 Change of details for Mr James Callinan as a person with significant control on 24 July 2025
24 Jul 2025 CH01 Director's details changed for Mr James Callinan on 23 July 2025
29 May 2025 AA Total exemption full accounts made up to 31 August 2024
21 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
11 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
06 Dec 2023 PSC04 Change of details for Mrs Lesley Cracknell as a person with significant control on 20 August 2022
11 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
13 Aug 2021 PSC01 Notification of Lesley Cracknell as a person with significant control on 1 September 2020
13 Aug 2021 PSC01 Notification of James Callinan as a person with significant control on 1 September 2020
12 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 12 August 2021
12 Aug 2021 CH01 Director's details changed for Mrs Lesley Cracknell on 12 August 2021
12 Aug 2021 CH01 Director's details changed for Mr James Callinan on 12 August 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
19 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 August 2020
01 Sep 2020 TM01 Termination of appointment of Nanette Shelton as a director on 31 August 2020
01 Sep 2020 TM01 Termination of appointment of Alan Shelton as a director on 31 August 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
30 Jul 2020 AD01 Registered office address changed from , 38 38 High Street, Ixworth, Bury St Edmunds, Suffolk, IP31 2HH, England to 38 High Street Ixworth Bury St. Edmunds IP31 2HH on 30 July 2020
30 Jul 2020 AD01 Registered office address changed from , 5 the Walks Old Bury Road, Stanton, Bury St Edmunds, Suffolk, IP31 2BX, United Kingdom to 38 High Street Ixworth Bury St. Edmunds IP31 2HH on 30 July 2020
31 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-31
  • GBP 4