- Company Overview for GROUP EXECUTIVE AGENCIES LIMITED (02067806)
- Filing history for GROUP EXECUTIVE AGENCIES LIMITED (02067806)
- People for GROUP EXECUTIVE AGENCIES LIMITED (02067806)
- More for GROUP EXECUTIVE AGENCIES LIMITED (02067806)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
03 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
02 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Sep 2020 | PSC04 | Change of details for Mr Cyril Anthony Finlason as a person with significant control on 7 September 2020 | |
07 Sep 2020 | PSC04 | Change of details for Mrs Brenda May Finlason as a person with significant control on 7 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Cyril Anthony Finlason on 7 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mrs Brenda May Finlason on 7 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 7 September 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
13 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
10 Jun 2019 | CH01 | Director's details changed for Mr Cyril Anthony Finlason on 10 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 10 June 2019 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
09 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Jun 2017 | CH01 | Director's details changed for Mr Cyril Anthony Finlason on 15 June 2017 | |
15 Jun 2017 | CH01 | Director's details changed for Mrs Brenda May Finlason on 15 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates |