Advanced company searchLink opens in new window

285 GROUP LIMITED

Company number 12571264

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)
09 Jan 2024 PSC05 Change of details for H&B Forever Limited as a person with significant control on 9 January 2024
12 Oct 2023 AA Micro company accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
17 Mar 2023 PSC05 Change of details for H&B Forever Limited as a person with significant control on 1 June 2021
17 Mar 2023 PSC02 Notification of Cunning Plan Mm Ltd as a person with significant control on 2 October 2021
17 Mar 2023 PSC07 Cessation of V.V.V. Holdings Ltd as a person with significant control on 2 October 2021
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 CS01 Confirmation statement made on 23 April 2022 with updates
27 Jun 2022 CH01 Director's details changed for Mr Christopher Charles Gold on 28 May 2022
22 Jun 2022 PSC05 Change of details for Gold & Futures Limited as a person with significant control on 28 May 2022
27 May 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 27 May 2022
22 Apr 2022 CH01 Director's details changed for Mr Christopher Charles Gold on 9 April 2021
12 Jan 2022 AA Micro company accounts made up to 31 March 2021
12 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
07 May 2021 PSC02 Notification of V.V.V. Holdings Ltd as a person with significant control on 30 November 2020
10 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
24 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-24
  • GBP 100
  • ANNOTATION Part Rectified Director’s service address on the IN01 was removed from the public register on 19/04/2022 as it was factually inaccurate or derived from something factually inaccurate.