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)
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
07 Jun 2022 CH01 Director's details changed for Mr David Paul England on 7 June 2022
06 Nov 2021 MR04 Satisfaction of charge 105765080002 in full
01 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
09 Aug 2021 AD01 Registered office address changed from 201B West Street Fareham Hampshire PO16 0EN England to Pendower House Cumberland Business Centre Northumberland Road Southsea PO5 1DS on 9 August 2021
28 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with updates
28 Jun 2021 CH01 Director's details changed for Mr Samuel Colin Pitcher on 1 July 2020
28 Jun 2021 CH01 Director's details changed for Mr David Paul England on 1 July 2020
28 Jun 2021 PSC04 Change of details for Mr David England as a person with significant control on 1 July 2020
28 Jun 2021 PSC01 Notification of Samuel Pitcher as a person with significant control on 1 July 2020
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 1,030
28 May 2021 MR01 Registration of charge 105765080003, created on 21 May 2021
31 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
21 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
26 Oct 2019 MR01 Registration of charge 105765080002, created on 9 October 2019
15 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
17 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
07 May 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 1,020
03 May 2019 TM01 Termination of appointment of Gary Joseph Fisk as a director on 25 February 2019
09 Apr 2019 MR01 Registration of charge 105765080001, created on 9 April 2019
11 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with updates
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 1,010
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 110
21 Nov 2018 AD01 Registered office address changed from 201B 201B West Street Fareham Hampshire PO16 0EN United Kingdom to 201B West Street Fareham Hampshire PO16 0EN on 21 November 2018