GROUPEXEC LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

04/10/204 October 2020 REGISTERED OFFICE CHANGED ON 04/10/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HARKER / 07/07/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR LEE HARKER / 07/07/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR LEE HARKER / 06/07/2020

View Document

06/07/206 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR LEE HARKER / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HARKER / 06/07/2020

View Document

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

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT HARKER

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES HARKER / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES HARKER / 06/11/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LEE HARKER / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES HARKER / 25/08/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 17/08/15 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES HARKER / 13/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR LEE HARKER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/06/134 June 2013 SECRETARY APPOINTED MR LEE HARKER

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL MUMFORD

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS CAROL DAWN MUMFORD

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1231 January 2012 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