- Company Overview for GROUP 4 ENTERPRISE LIMITED (12131365)
- Filing history for GROUP 4 ENTERPRISE LIMITED (12131365)
- People for GROUP 4 ENTERPRISE LIMITED (12131365)
- More for GROUP 4 ENTERPRISE LIMITED (12131365)
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
|