GROUP RAPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

10/06/2410 June 2024 Termination of appointment of Sean Patterson as a director on 2024-05-28

View Document

17/04/2417 April 2024 Termination of appointment of Jeremy Hyman Martell as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Matthew Alexander Russell as a director on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Matthew Alexander Russell as a secretary on 2024-04-17

View Document

03/01/243 January 2024 Notification of Stonewood Financial Planning Holdings Limited as a person with significant control on 2020-03-09

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

18/12/2318 December 2023 Director's details changed for Mr Nicholas John Matthews on 2023-04-01

View Document

18/12/2318 December 2023 Director's details changed for Mr Sean Patterson on 2023-12-16

View Document

17/11/2317 November 2023 Registered office address changed from Marie House 5 Baker Street Weybridge KT13 8AE England to Marie House 5 Baker Street Weybridge KT13 8AE on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Nicholas John Matthews on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Sean Patterson on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mrs Sarah Joanna Lord on 2023-11-17

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Appointment of Mrs Sarah Lord as a director on 2023-09-28

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

30/12/2130 December 2021 Appointment of Mr Sean Patterson as a director on 2021-12-10

View Document

23/12/2123 December 2021 Appointment of Mr Nicholas John Matthews as a director on 2021-12-10

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Director's details changed for Mr Mark Antony Smith on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Mukhvinder Singh Johal on 2021-07-02

View Document

17/06/2117 June 2021 Director's details changed for Mr Matthew Alexander Russell on 2021-06-17

View Document

17/06/2117 June 2021 Secretary's details changed for Mr Matthew Alexander Russell on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 ADOPT ARTICLES 10/03/2020

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

02/04/202 April 2020 PREVEXT FROM 29/12/2019 TO 31/12/2019

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR MUKHVINDER SINGH JOHAL

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065749150001

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

20/12/1920 December 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 1ST FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 6TH FLOOR, BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA ENGLAND

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

28/09/1828 September 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 29/12/16 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

28/12/1728 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065749150001

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 5 MARIE HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AE

View Document

09/03/169 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER RUSSELL / 28/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER RUSSELL / 28/08/2014

View Document

14/03/1414 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE SAFFER

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN CLARKE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOE SWANSON

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN BARTHOLMEW

View Document

26/05/1126 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WEINBERG

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED KAREN MATILDA BARTHOLMEW

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 21 WIGMORE STREET LONDON W1U 1PJ UNITED KINGDOM

View Document

02/11/102 November 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED GLYN CLARKE

View Document

08/10/108 October 2010 DIRECTOR APPOINTED CLIVE MORRIS SAFFER

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR PAUL MALCOLM WEINBERG

View Document

24/06/1024 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR JOE SWANSON

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY

View Document

21/04/0921 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY ALISON SCHWALM

View Document

08/01/098 January 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

08/01/098 January 2009 SECRETARY APPOINTED MR MATTHEW ALEXANDER RUSSELL

View Document

24/12/0824 December 2008 COMPANY NAME CHANGED FULCRUM GROUP LIMITED CERTIFICATE ISSUED ON 28/12/08

View Document

23/04/0823 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information