- Company Overview for GEE GROUP LTD (01540414)
- Filing history for GEE GROUP LTD (01540414)
- People for GEE GROUP LTD (01540414)
- Charges for GEE GROUP LTD (01540414)
- More for GEE GROUP LTD (01540414)
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 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
13 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 May 2024 | MR04 | Satisfaction of charge 015404140005 in full | |
23 May 2024 | MR04 | Satisfaction of charge 015404140006 in full | |
15 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
11 Jan 2024 | PSC05 | Change of details for Headcrown Group Limited as a person with significant control on 11 January 2024 | |
11 Jan 2024 | PSC05 | Change of details for Headcrown Group Plc as a person with significant control on 28 September 2023 | |
14 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
12 Apr 2023 | CH01 | Director's details changed for Mr Carl Adrian Brian on 11 April 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from Wards Exchange 199 Ecclesall Road Sheffield S11 8HW England to 15 Newland Lincoln LN1 1XG on 12 April 2023 | |
12 Apr 2023 | PSC05 | Change of details for Headcrown Group Plc as a person with significant control on 28 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
30 Mar 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
12 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
07 Jul 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
12 Jan 2021 | AD01 | Registered office address changed from 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th England to Wards Exchange 199 Ecclesall Road Sheffield S11 8HW on 12 January 2021 | |
09 Jul 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
28 Jun 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
15 Apr 2019 | TM02 | Termination of appointment of Nigel John Rickman as a secretary on 15 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of John Newby as a director on 29 March 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Carl Adrian Brian as a director on 23 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates |