- Company Overview for GETSETGO! GROUP LIMITED (14575456)
- Filing history for GETSETGO! GROUP LIMITED (14575456)
- People for GETSETGO! GROUP LIMITED (14575456)
- Charges for GETSETGO! GROUP LIMITED (14575456)
- More for GETSETGO! GROUP LIMITED (14575456)
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) |
---|---|---|---|
27 Jan 2025 | PSC01 | Notification of Amir Mynzhasarovich Aisautov as a person with significant control on 20 December 2024 | |
24 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
24 Jan 2025 | PSC07 | Cessation of Christopher Harrison as a person with significant control on 28 October 2024 | |
24 Jan 2025 | PSC07 | Cessation of Claire Louise Harrison as a person with significant control on 28 October 2024 | |
28 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
01 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 29 October 2024
|
|
05 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Sep 2024 | CH01 | Director's details changed for Mrs Claire Louise Harrison on 30 September 2024 | |
30 Sep 2024 | CH01 | Director's details changed for Mrs Alina Louise Cooper on 30 September 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from The Landing Tileman House 131 Upper Richmond Road London SW15 2TL United Kingdom to Sh.613 the Shepherds Building Charecroft Way Shepherds Bush London W14 0EE on 30 September 2024 | |
16 Sep 2024 | AA01 | Current accounting period shortened from 31 January 2025 to 31 December 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from 14 Scholars Green Avenue Cheadle Hulme Stockport Cheshire SK8 7GZ United Kingdom to The Landing Tileman House 131 Upper Richmond Road London SW15 2TL on 14 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Mrs Alina Louise Cooper as a director on 1 February 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mrs Claire Louise Harrison on 8 March 2024 | |
26 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 23 February 2024
|
|
30 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
02 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2023 | MA | Memorandum and Articles of Association | |
07 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 4 December 2023
|
|
16 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 19 May 2023
|
|
05 Sep 2023 | MR01 | Registration of charge 145754560002, created on 5 September 2023 | |
13 Feb 2023 | MR01 | Registration of charge 145754560001, created on 7 February 2023 | |
08 Feb 2023 | AP02 | Appointment of Edition Capital Directors Limited as a director on 31 January 2023 | |
06 Feb 2023 | SH02 | Sub-division of shares on 31 January 2023 |