Advanced company searchLink opens in new window

GROOP LTD

Company number 07529352

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 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 10 May 2024
07 Jun 2023 LIQ02 Statement of affairs
23 May 2023 600 Appointment of a voluntary liquidator
23 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-11
22 May 2023 AD01 Registered office address changed from 1 New Walk Totnes Devon TQ9 5HA England to Office D Beresford House Town Quay Southampton SO14 2AQ on 22 May 2023
08 Dec 2022 PSC04 Change of details for Mrs Sally Kay Higham as a person with significant control on 3 April 2020
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
20 Jan 2022 TM01 Termination of appointment of Samuel Alan Thomas as a director on 9 January 2022
08 Oct 2021 AD01 Registered office address changed from Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP United Kingdom to 1 New Walk Totnes Devon TQ9 5HA on 8 October 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Jul 2021 AP01 Appointment of Mr Samuel Alan Thomas as a director on 13 July 2021
19 Jul 2021 TM01 Termination of appointment of Sally Kay Higham as a director on 9 July 2021
22 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
22 Mar 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 December 2020
04 Feb 2021 AA Micro company accounts made up to 31 July 2020
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 166.36
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 165.24
09 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 May 2019
  • GBP 154.26
04 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 6 June 2020
27 Oct 2020 AP01 Appointment of Mr Jeffrey Paul Thomas as a director on 27 October 2020
26 Oct 2020 TM01 Termination of appointment of Stephen Howard Rockman as a director on 26 October 2020
16 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/11/2020
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 165.24
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2020