Advanced company searchLink opens in new window

GE GROUP LIMITED

Company number 10576508

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)
29 Jan 2025 CH01 Director's details changed for Mr Charlie Haynes on 31 May 2024
18 Jul 2024 TM01 Termination of appointment of Stephen David Alvan Riley as a director on 18 July 2024
23 May 2024 MR04 Satisfaction of charge 105765080003 in full
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
15 Apr 2024 AA01 Current accounting period extended from 31 January 2024 to 31 July 2024
11 Apr 2024 PSC07 Cessation of Samuel Colin Pitcher as a person with significant control on 18 March 2024
11 Apr 2024 PSC07 Cessation of David England as a person with significant control on 18 March 2024
11 Apr 2024 PSC02 Notification of Churches Fire Security Ltd. as a person with significant control on 18 March 2024
28 Mar 2024 AP01 Appointment of Ms Susanne Jones as a director on 18 March 2024
28 Mar 2024 AP01 Appointment of Mr David John Chennell as a director on 18 March 2024
28 Mar 2024 AP01 Appointment of Mr Charlie Haynes as a director on 18 March 2024
28 Mar 2024 AP01 Appointment of Mr Stephen David Alvan Riley as a director on 18 March 2024
28 Mar 2024 TM01 Termination of appointment of David Paul England as a director on 18 March 2024
28 Mar 2024 TM01 Termination of appointment of Samuel Colin Pitcher as a director on 18 March 2024
28 Mar 2024 AD01 Registered office address changed from Pendower House Cumberland Business Centre Northumberland Road Southsea PO5 1DS England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 28 March 2024
20 Mar 2024 SH02 Statement of capital on 15 March 2024
  • GBP 1,000
20 Mar 2024 MA Memorandum and Articles of Association
20 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2023 MA Memorandum and Articles of Association
29 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share classes: ordinary a shares of £1 each; ordinary b shares of £1 each; ordinary c shares of £1 each 25/01/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
17 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
08 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with updates
07 Jun 2022 CH01 Director's details changed for Mr Samuel Colin Pitcher on 7 June 2022