- Company Overview for GROUP22 LIMITED (04171103)
- Filing history for GROUP22 LIMITED (04171103)
- People for GROUP22 LIMITED (04171103)
- Charges for GROUP22 LIMITED (04171103)
- More for GROUP22 LIMITED (04171103)
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) |
---|---|---|---|
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Nicholas Paul Bracey on 12 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
16 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Paul Bracey on 16 February 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD01 | Registered office address changed from 75a Jacobs Wells Road Clifton Bristol BS8 1DJ to Rockwood House Frenchay Road Bristol BS16 2RA on 1 April 2015 | |
01 Apr 2015 | AD02 | Register inspection address has been changed from 75a Jacobs Wells Road Clifton Bristol BS8 1DJ to Rockwood House Frenchay Road Bristol BS16 2RA | |
13 Feb 2015 | MR01 | Registration of charge 041711030031, created on 9 February 2015 | |
13 Feb 2015 | MR01 | Registration of charge 041711030030, created on 9 February 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Simon Peter Arber as a director on 4 September 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Patricia Ann Wilkinson as a secretary on 25 November 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
30 Mar 2012 | CH01 | Director's details changed for Simon Peter Arber on 1 January 2012 | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |