GE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Satisfaction of charge 105765080001 in full

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

13/02/2513 February 2025 Appointment of Mr Russell Harrison as a director on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of David John Chennell as a director on 2025-01-31

View Document

29/01/2529 January 2025 Director's details changed for Mr Charlie Haynes on 2024-05-31

View Document

18/07/2418 July 2024 Termination of appointment of Stephen David Alvan Riley as a director on 2024-07-18

View Document

23/05/2423 May 2024 Satisfaction of charge 105765080003 in full

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

15/04/2415 April 2024 Current accounting period extended from 2024-01-31 to 2024-07-31

View Document

11/04/2411 April 2024 Notification of Churches Fire Security Ltd. as a person with significant control on 2024-03-18

View Document

11/04/2411 April 2024 Cessation of Samuel Colin Pitcher as a person with significant control on 2024-03-18

View Document

11/04/2411 April 2024 Cessation of David England as a person with significant control on 2024-03-18

View Document

28/03/2428 March 2024 Registered office address changed from Pendower House Cumberland Business Centre Northumberland Road Southsea PO5 1DS England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Samuel Colin Pitcher as a director on 2024-03-18

View Document

28/03/2428 March 2024 Termination of appointment of David Paul England as a director on 2024-03-18

View Document

28/03/2428 March 2024 Appointment of Mr Stephen David Alvan Riley as a director on 2024-03-18

View Document

28/03/2428 March 2024 Appointment of Mr Charlie Haynes as a director on 2024-03-18

View Document

28/03/2428 March 2024 Appointment of Mr David John Chennell as a director on 2024-03-18

View Document

28/03/2428 March 2024 Appointment of Ms Susanne Jones as a director on 2024-03-18

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Statement of capital on 2024-03-15

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Resolutions

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/11/216 November 2021 Satisfaction of charge 105765080002 in full

View Document

09/08/219 August 2021 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 2021-08-09

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2020-08-01

View Document

28/06/2128 June 2021 Director's details changed for Mr Samuel Colin Pitcher on 2020-07-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-07 with updates

View Document

28/06/2128 June 2021 Director's details changed for Mr David Paul England on 2020-07-01

View Document

28/06/2128 June 2021 Notification of Samuel Pitcher as a person with significant control on 2020-07-01

View Document

28/06/2128 June 2021 Change of details for Mr David England as a person with significant control on 2020-07-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/07/1915 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 25/01/19 STATEMENT OF CAPITAL GBP 1020

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY FISK

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105765080001

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 DIRECTOR APPOINTED MR GARY JOSEPH FISK

View Document

21/11/1821 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 1010

View Document

21/11/1821 November 2018 25/01/18 STATEMENT OF CAPITAL GBP 110

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 201B 201B WEST STREET FAREHAM HAMPSHIRE PO16 0EN UNITED KINGDOM

View Document

15/11/1815 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONSOLIDATION 04/01/18

View Document

11/07/1811 July 2018 CONSOLIDATION 24/01/2018

View Document

04/07/184 July 2018 01/01/18 STATEMENT OF CAPITAL GBP 14

View Document

04/07/184 July 2018 25/01/18 STATEMENT OF CAPITAL GBP 24

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR SAMUEL COLIN PITCHER

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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