Advanced company searchLink opens in new window

GETSETGO! GROUP LIMITED

Company number 14575456

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 7.07767
01 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 5.13702
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
  • GBP 4.79456
30 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
02 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4.5354
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 4.08186
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