GETSETGO! GROUP LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Satisfaction of charge 145754560001 in full |
24/04/2524 April 2025 | Change of details for Amir Mynzhasarovich Aisautov as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Registered office address changed from Sh.613 the Shepherds Building Charecroft Way Shepherds Bush London W14 0EE United Kingdom to C/O Williams Stanley and Co 144 Great Portland Street London W1W 6QT on 2025-04-24 |
24/04/2524 April 2025 | Director's details changed for Mrs Alina Louise Cooper on 2025-04-24 |
24/04/2524 April 2025 | Director's details changed for Mrs Claire Louise Harrison on 2025-04-24 |
27/01/2527 January 2025 | Notification of Amir Mynzhasarovich Aisautov as a person with significant control on 2024-12-20 |
24/01/2524 January 2025 | Cessation of Claire Louise Harrison as a person with significant control on 2024-10-28 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-05 with updates |
24/01/2524 January 2025 | Cessation of Christopher Harrison as a person with significant control on 2024-10-28 |
28/12/2428 December 2024 | Resolutions |
20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-12-20 |
01/11/241 November 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
05/10/245 October 2024 | Total exemption full accounts made up to 2024-01-31 |
30/09/2430 September 2024 | 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 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mrs Claire Louise Harrison on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mrs Alina Louise Cooper on 2024-09-30 |
14/03/2414 March 2024 | Appointment of Mrs Alina Louise Cooper as a director on 2024-02-01 |
14/03/2414 March 2024 | Director's details changed for Mrs Claire Louise Harrison on 2024-03-08 |
14/03/2414 March 2024 | 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 2024-03-14 |
26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2024-02-23 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-05 with updates |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Resolutions |
17/12/2317 December 2023 | Memorandum and Articles of Association |
07/12/237 December 2023 | Statement of capital following an allotment of shares on 2023-12-04 |
16/10/2316 October 2023 | Statement of capital following an allotment of shares on 2023-05-19 |
05/09/235 September 2023 | Registration of charge 145754560002, created on 2023-09-05 |
13/02/2313 February 2023 | Registration of charge 145754560001, created on 2023-02-07 |
08/02/238 February 2023 | Appointment of Edition Capital Directors Limited as a director on 2023-01-31 |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
06/02/236 February 2023 | Memorandum and Articles of Association |
06/02/236 February 2023 | Change of share class name or designation |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Sub-division of shares on 2023-01-31 |
06/01/236 January 2023 | Incorporation |
More Company Information
Recently Viewed
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