Advanced company searchLink opens in new window

GROUBOOK LIMITED

Company number 12421860

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)
22 Feb 2024 AD01 Registered office address changed from 1E Leaworks House 10 Ronald Street Nottingham NG7 3GY England to 11 Oak Street Carrington Nottingham NG5 2AT on 22 February 2024
19 Jan 2024 AP01 Appointment of Mr Jake Pilkington as a director on 15 January 2024
19 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 160.633
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 144.893
26 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 143.459
07 Jan 2022 AP01 Appointment of Miss Samantha Marie Famulare as a director on 7 January 2022
04 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 16 December 2021
04 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2021
  • GBP 122.621
04 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2021
  • GBP 122.208
16 Dec 2021 CS01 16/12/21 Statement of Capital gbp 125.853
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 04/01/2022
16 Dec 2021 SH02 Sub-division of shares on 19 March 2021
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 121.975
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/22
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 18 September 2021
  • GBP 119.475
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 118.975
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/22
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 106.475
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 106.35
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 106
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 April 2021
  • GBP 105.5
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 105
23 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 TM01 Termination of appointment of Adrian Buttress as a director on 4 October 2021