Advanced company searchLink opens in new window

1602 GROUP LIMITED

Company number 04366768

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)
09 Mar 2007 363s Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
04 May 2006 AA Total exemption small company accounts made up to 30 June 2005
03 Mar 2006 363s Return made up to 05/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
05 May 2005 AA Total exemption small company accounts made up to 30 June 2004
29 Jan 2005 363s Return made up to 05/02/05; full list of members
09 Mar 2004 AA Total exemption small company accounts made up to 30 June 2003
11 Feb 2004 363s Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(353) ‐ Location of register of members address changed
19 Feb 2003 363s Return made up to 05/02/03; full list of members
12 Aug 2002 288a New secretary appointed;new director appointed
12 Aug 2002 288a New director appointed
12 Aug 2002 288b Director resigned
12 Aug 2002 288b Secretary resigned
07 Aug 2002 88(2)R Ad 05/07/02--------- £ si 99998@1=99998 £ ic 2/100000
07 Aug 2002 123 Nc inc already adjusted 05/07/02
21 Jul 2002 244 Delivery ext'd 3 mth 30/06/03
21 Jul 2002 225 Accounting reference date extended from 28/02/03 to 30/06/03
21 Jul 2002 287 Registered office changed on 21/07/02 from: hsa & co chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH
17 Jul 2002 395 Particulars of mortgage/charge
12 Jul 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jul 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jul 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2002 287 Registered office changed on 12/07/02 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ
25 Jun 2002 CERTNM Company name changed HS102 LIMITED\certificate issued on 25/06/02
05 Feb 2002 NEWINC Incorporation