- Company Overview for GE GROUP LIMITED (10576508)
- Filing history for GE GROUP LIMITED (10576508)
- People for GE GROUP LIMITED (10576508)
- Charges for GE GROUP LIMITED (10576508)
- More for GE GROUP LIMITED (10576508)
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
|
|
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
|
|
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
|
|
21 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 25 January 2018
|
|
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 |