Advanced company searchLink opens in new window

125 GROUP LIMITED

Company number 07611121

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)
14 Nov 2024 AP01 Appointment of Mr Alex Carpenter as a director on 9 November 2024
14 Nov 2024 AP01 Appointment of Mrs Gill Andrew as a director on 9 November 2024
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 December 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 31 December 2022
11 Nov 2022 TM01 Termination of appointment of Stuart Maclean as a director on 11 November 2022
24 Aug 2022 TM01 Termination of appointment of David Gilbert as a director on 20 August 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
23 Feb 2022 AP01 Appointment of Mr David Gilbert as a director on 21 February 2022
11 Feb 2022 AA Micro company accounts made up to 31 December 2021
01 Feb 2022 AP01 Appointment of Mr Christopher Lloyd as a director on 31 January 2022
28 Jan 2022 TM01 Termination of appointment of Gary Simon Heelas as a director on 27 January 2022
28 May 2021 TM01 Termination of appointment of Steven James Vaughan as a director on 27 May 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
21 Feb 2021 AA Micro company accounts made up to 31 December 2020
31 Aug 2020 TM01 Termination of appointment of John Max Zabernik as a director on 27 August 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 December 2019
28 Oct 2019 AP01 Appointment of Mr James Mark Trebinski as a director on 26 October 2019
28 Oct 2019 AP01 Appointment of Mr Gary Simon Heelas as a director on 26 October 2019
11 Oct 2019 TM01 Termination of appointment of Gary Simon Heelas as a director on 11 October 2019
02 Jul 2019 AD01 Registered office address changed from 35 First Floor Great Portland Street London W1W 7LT England to 85 First Floor Great Portland Street London W1W 7LT on 2 July 2019
01 Jul 2019 AD01 Registered office address changed from 21 Elmwood Close Woodley Reading Berkshire RG5 3AL to 35 First Floor Great Portland Street London W1W 7LT on 1 July 2019
03 Jun 2019 TM01 Termination of appointment of Anthony David Shaw as a director on 1 June 2019