GROUP MGMT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Registered office address changed from Canberra Farm Moor Dike Road Hatfield Woodhouse Doncaster DN7 6DP England to 7 South Parade South Parade Doncaster DN1 2DY on 2025-09-24 |
| 24/09/2524 September 2025 New | Certificate of change of name |
| 24/09/2524 September 2025 New | Appointment of Mrs Rebecca Jayne Miller as a secretary on 2025-09-18 |
| 01/09/251 September 2025 | Registration of charge 127475870002, created on 2025-08-29 |
| 01/09/251 September 2025 | Registration of charge 127475870001, created on 2025-08-29 |
| 14/07/2514 July 2025 | Confirmation statement made on 2025-06-17 with updates |
| 10/03/2510 March 2025 | Termination of appointment of Shaun Ireland as a director on 2025-03-10 |
| 10/03/2510 March 2025 | Termination of appointment of Nick Brown as a director on 2025-03-10 |
| 10/03/2510 March 2025 | Termination of appointment of Amie Victoria Canham as a director on 2025-03-10 |
| 10/03/2510 March 2025 | Termination of appointment of Paul Jonathan Evans as a director on 2025-03-10 |
| 10/03/2510 March 2025 | Termination of appointment of Julie Golze as a director on 2025-03-10 |
| 10/03/2510 March 2025 | Termination of appointment of Paul Shaw as a director on 2025-03-10 |
| 10/03/2510 March 2025 | Termination of appointment of Louise Jean Roe as a director on 2025-03-10 |
| 10/03/2510 March 2025 | Termination of appointment of Jeremy Richard Hague as a director on 2025-03-10 |
| 10/03/2510 March 2025 | Termination of appointment of Carl David Hall as a director on 2025-03-10 |
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 08/07/248 July 2024 | Cessation of Jeremy Richard Hague as a person with significant control on 2024-07-08 |
| 07/07/247 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
| 25/07/2325 July 2023 | Appointment of Mrs Julie Golze as a director on 2023-07-20 |
| 25/07/2325 July 2023 | Appointment of Mrs Louise Jean Roe as a director on 2023-07-20 |
| 19/05/2319 May 2023 | Memorandum and Articles of Association |
| 21/04/2321 April 2023 | Resolutions |
| 21/04/2321 April 2023 | Resolutions |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-07-31 |
| 14/11/2214 November 2022 | Notification of Jeremy Richard Hague as a person with significant control on 2022-11-11 |
| 10/11/2210 November 2022 | Director's details changed for Mr Shaun Ireland on 2022-11-10 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-15 with updates |
| 29/07/2129 July 2021 | Appointment of Mr Paul Evans as a director on 2021-04-12 |
| 29/07/2129 July 2021 | Termination of appointment of Annie Rose Horne Peddie as a director on 2021-04-12 |
| 16/07/2016 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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