GETMEFINANCE LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Registered office address changed from Fourth Floor, St James House St. James's Row Burnley BB11 1DR England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-01-03

View Document

03/01/243 January 2024 Statement of affairs

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

04/08/234 August 2023 Director's details changed for Mr Shaun Edward Gill on 2023-08-03

View Document

18/07/2318 July 2023 Termination of appointment of Reece Jon Bailey as a director on 2023-07-18

View Document

13/03/2313 March 2023 Director's details changed for Mr Reece Jon Bailey on 2023-03-13

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Appointment of Mr Reece Jon Bailey as a director on 2022-01-20

View Document

02/11/212 November 2021 Registered office address changed from 5 John Dalton Street C/O Atticus Law, Queens Chambers Manchester M2 6ET England to Fourth Floor, St James House St. James's Row Burnley BB11 1DR on 2021-11-02

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

12/08/2012 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MYLES ANDREW CUNLIFFE / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR SHAUN EDWARD GILL

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES ANDREW CUNLIFFE / 12/08/2020

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 2ND FLOOR, 9 PORTLAND STREET MANCHESTER M1 3BE ENGLAND

View Document

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

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS ROGERS

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR DENNIS ROGERS

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

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

View Accounts

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 64 BRIERCLIFFE ROAD BURNLEY LANCASHIRE BB10 1UX

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/03/177 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 2

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

29/01/1029 January 2010 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