Advanced company searchLink opens in new window

SYSTEM1 GROUP PLC

Company number 05940040

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)
05 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Adoption of financial statements/ company business 27/09/2023
27 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
05 Jan 2023 AP03 Appointment of Mrs Renata Anna Ziolko-Nishikant as a secretary on 28 September 2022
04 Jan 2023 TM02 Termination of appointment of Christopher Patrick Willford as a secretary on 28 September 2022
21 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
17 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 AP01 Appointment of James Alexander Gregory as a director on 6 December 2022
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/appoint & re-appoint directors/approve accounts/re-appoint auditors 28/09/2022
05 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
04 Oct 2022 AP01 Appointment of Mr Conrad Christian Bona as a director on 1 September 2022
03 Oct 2022 TM01 Termination of appointment of Graham Leonard Blashill as a director on 28 September 2022
23 Sep 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,022.98
22 Aug 2022 TM01 Termination of appointment of Jane Caroline Wakely as a director on 15 July 2022
17 Aug 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5,834.05
01 Jun 2022 AP01 Appointment of Mr Philip James Machray as a director on 27 May 2022
13 May 2022 AD01 Registered office address changed from 52 Bedford Row Holborn London WC1R 4LR England to 4 More London Riverside London SE1 2AU on 13 May 2022
05 May 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5,416.05
14 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,671.25
14 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5,190.25
03 Feb 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,098.16
31 Jan 2022 TM01 Termination of appointment of Stefan Barden as a director on 31 January 2022
07 Jan 2022 TM01 Termination of appointment of Robert Allan Richardson Brand as a director on 13 August 2021
01 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates