Advanced company searchLink opens in new window

GROUPIA LTD

Company number 04368234

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)
01 Aug 2014 CC04 Statement of company's objects
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares re-designated 26/06/2014
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2014 SH10 Particulars of variation of rights attached to shares
01 Aug 2014 SH08 Change of share class name or designation
17 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,000
06 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Jul 2013 AD01 Registered office address changed from Second Floor 30 to 32 Westgate Buildings Westgate Street Bath Wiltshire BA1 1EQ on 23 July 2013
23 Jul 2013 AD01 Registered office address changed from 3 the Old Brewery Newtown Bradford-on-Avon Wiltshire BA15 1NF on 23 July 2013
27 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
24 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Mar 2010 TM02 Termination of appointment of Michael Denning as a secretary
25 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Simon James Beresford Denning on 6 February 2010
11 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Apr 2009 288a Secretary appointed steven john roddy
20 Mar 2009 363a Return made up to 06/02/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
13 Mar 2008 287 Registered office changed on 13/03/2008 from 3 the old brewery newtown bradford on avon wiltshire BA15 1NF