Advanced company searchLink opens in new window

GETBUSY PLC

Company number 10828058

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)
29 May 2024 AA Group of companies' accounts made up to 31 December 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
16 May 2023 AA Group of companies' accounts made up to 31 December 2022
11 May 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 75,857.232
11 May 2023 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 74,517.9465
24 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 74,370.3285
24 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
07 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/02/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2021 MA Memorandum and Articles of Association
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 74,243.0715
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 74,138.358
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 73,350
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 72,600
17 May 2021 AA Group of companies' accounts made up to 31 December 2020
07 Oct 2020 MR01 Registration of charge 108280580003, created on 25 September 2020
30 Sep 2020 MR01 Registration of charge 108280580002, created on 25 September 2020
28 Sep 2020 MR01 Registration of charge 108280580001, created on 25 September 2020
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
23 Jun 2020 CH01 Director's details changed for Daniel Adam Rabie on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Dr Miles Gareth Jakeman on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Nigel Terrence Payne on 23 June 2020
03 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
29 May 2020 CH01 Director's details changed for Mr Clive Alan Rabie on 14 May 2020