- Company Overview for GROUPIA LTD (04368234)
- Filing history for GROUPIA LTD (04368234)
- People for GROUPIA LTD (04368234)
- Charges for GROUPIA LTD (04368234)
- More for GROUPIA LTD (04368234)
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) |
---|---|---|---|
25 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
19 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
24 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
06 Sep 2017 | CH03 | Secretary's details changed for Emma Louise Hampson on 1 September 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Simon James Beresford Denning on 1 June 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Jonathan Mark Stainer as a director on 1 June 2017 | |
19 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jul 2016 | MR01 | Registration of charge 043682340004, created on 7 July 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
18 Jan 2016 | CERTNM |
Company name changed stagweb LTD\certificate issued on 18/01/16
|
|
15 Jan 2016 | CH03 | Secretary's details changed for Emma Louise Coates on 1 January 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Nov 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from Second Floor 30 to 32 Westgate Buildings Westgate Street Bath Wiltshire BA1 1EQ to 2nd Floor 30-32 Westgate Buildings Bath Somerset BA1 1EF on 27 November 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
05 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Jan 2015 | TM02 | Termination of appointment of Steven John Roddy as a secretary on 31 December 2014 | |
12 Jan 2015 | AP03 | Appointment of Emma Louise Coates as a secretary on 1 January 2015 | |
15 Sep 2014 | AP01 | Appointment of Steven John Roddy as a director on 1 September 2014 | |
06 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |