GET GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

01/04/251 April 2025 Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Antoine Marie Sage as a director on 2025-04-01

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

07/02/227 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

04/02/224 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

30/06/2130 June 2021 Director's details changed for Kelly Jean Becker on 2021-04-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 03/04/2018

View Document

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/12/177 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 1

View Document

07/12/177 December 2017 STATEMENT BY DIRECTORS

View Document

07/12/177 December 2017 CANCEL SHARE PREM A/C 01/12/2017

View Document

07/12/177 December 2017 REDUCE ISSUED CAPITAL 01/12/2017

View Document

07/12/177 December 2017 SOLVENCY STATEMENT DATED 01/12/17

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY

View Document

11/09/1711 September 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-08-16

View Document

11/09/1711 September 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/09/1711 September 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/09/1711 September 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

04/07/164 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1622 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART THOROGOOD

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED TANUJA RANDERY

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE SANDS

View Document

24/11/1424 November 2014 CORPORATE SECRETARY APPOINTED INVENSYS SECRETARIES LIMITED

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE ATHAWES

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED STUART JOHN THOROGOOD

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED TERENCE MICHEAL ATHAWES

View Document

17/08/1117 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LAMBETH / 01/01/2011

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOP

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY APPOINTED CAROLINE SANDS

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM KEY POINT 3-17 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AJ

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY NARESHKUMAR WILLIAMS

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR CARINA HO

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOP / 01/05/2009

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ALLAL BENJELLOUN

View Document

07/05/097 May 2009 DIRECTOR APPOINTED TREVOR LAMBETH

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR DESMOND MORGAN

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR GERALD BARNETT

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 177 SCHEME OF ARRANGEMN 30/10/06

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0622 November 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

22/11/0622 November 2006 REDUCTION OF ISSUED CAPITAL

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/03/0613 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 05/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

30/03/0530 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 05/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: UNIT 4,BRUNSWICK INDUSTRIAL PARK BRUNSWICK PARK ROAD NEW SOUTHGATE,LONDON N11 1JL

View Document

29/07/0329 July 2003 RETURN MADE UP TO 05/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/0326 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 05/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/027 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 05/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/04/0125 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 05/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

24/03/0024 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

02/12/992 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/07/9912 July 1999 RETURN MADE UP TO 05/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 05/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/9812 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 RETURN MADE UP TO 05/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 31/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 RETURN MADE UP TO 05/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/9612 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 SHARES AGREEMENT OTC

View Document

15/03/9515 March 1995 CAP 543129X.05P 13/02/95

View Document

14/03/9514 March 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/02/95

View Document

14/03/9514 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/95

View Document

13/03/9513 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 LISTING OF PARTICULARS

View Document

30/01/9530 January 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/9530 January 1995 AUDITORS' REPORT

View Document

30/01/9530 January 1995 AUDITORS' STATEMENT

View Document

30/01/9530 January 1995 BALANCE SHEET

View Document

30/01/9530 January 1995 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/9530 January 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/9530 January 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/01/9530 January 1995 ADOPT MEM AND ARTS 13/01/95

View Document

30/01/9530 January 1995 REREGISTRATION PRI-PLC 13/01/95

View Document

24/01/9524 January 1995 NC INC ALREADY ADJUSTED 10/01/95

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BH

View Document

14/01/9514 January 1995 £ NC 1000/1300000 10/01/95

View Document

14/01/9514 January 1995 CONSO 10/01/95

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 S-DIV 15/09/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

12/06/8912 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/03/8928 March 1989 ALTER MEM AND ARTS 240289

View Document

28/03/8928 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 REGISTERED OFFICE CHANGED ON 08/03/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/02/8921 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company