- 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) |
---|---|---|---|
01 Aug 2014 | CC04 | Statement of company's objects | |
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |