JOHN DOE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Cancellation of shares. Statement of capital on 2025-06-06 |
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-25 with updates |
17/07/2517 July 2025 New | Purchase of own shares. |
19/06/2519 June 2025 | Accounts for a small company made up to 2024-12-31 |
17/06/2517 June 2025 | Resolutions |
17/06/2517 June 2025 | Memorandum and Articles of Association |
12/06/2512 June 2025 | Notification of Rachel Anne Bell as a person with significant control on 2025-06-06 |
12/06/2512 June 2025 | Termination of appointment of Magin Trewhella as a director on 2025-06-06 |
12/06/2512 June 2025 | Notification of Lee Anne Beattie as a person with significant control on 2025-06-06 |
12/06/2512 June 2025 | Notification of Pamela Scobbie as a person with significant control on 2025-06-06 |
12/06/2512 June 2025 | Withdrawal of a person with significant control statement on 2025-06-12 |
17/04/2517 April 2025 | Memorandum and Articles of Association |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Resolutions |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Resolutions |
12/12/2412 December 2024 | Sub-division of shares on 2024-11-26 |
05/08/245 August 2024 | Accounts for a small company made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Accounts for a small company made up to 2022-12-31 |
26/10/2326 October 2023 | Registration of charge 062917760003, created on 2023-10-25 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
21/06/2321 June 2023 | Director's details changed for Mrs Lee Anne Beattie on 2023-06-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
03/03/223 March 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Director's details changed for Ms Rachel Ann Bell on 2021-11-01 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-25 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | PSC'S CHANGE OF PARTICULARS / MS RACHEL ANN BELL / 16/05/2018 |
03/08/183 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGIN TREWHELLA |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
07/06/187 June 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/06/187 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
07/06/187 June 2018 | 06/03/18 STATEMENT OF CAPITAL GBP 10.00 |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ROSE HOLDEN |
31/05/1831 May 2018 | DIRECTOR APPOINTED MR MAGIN TREWHELLA |
03/11/173 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ANN BELL |
24/07/1724 July 2017 | APPOINTMENT TERMINATED, DIRECTOR RANA REEVES |
17/02/1717 February 2017 | RETURN OF PURCHASE OF OWN SHARES |
26/01/1726 January 2017 | 09/12/16 STATEMENT OF CAPITAL GBP 10.70 |
26/01/1726 January 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/11/1624 November 2016 | AUDITOR'S RESIGNATION |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/08/1618 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN BELL / 29/02/2016 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/08/1521 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
24/03/1524 March 2015 | 12/12/14 STATEMENT OF CAPITAL GBP 11.81 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/08/141 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN BELL / 01/01/2014 |
01/08/141 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
01/08/141 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RANA NEVDEEP REEVES / 01/01/2014 |
18/03/1418 March 2014 | DIRECTOR APPOINTED MS ROSE HOLDEN |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/07/135 July 2013 | 17/12/12 STATEMENT OF CAPITAL GBP 11.11 |
27/06/1327 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
09/10/129 October 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/07/1225 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/11/1116 November 2011 | 06/07/11 STATEMENT OF CAPITAL GBP 10.52 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/07/1126 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/09/107 September 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BELL / 01/08/2009 |
14/01/1014 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, SECRETARY PETER HAYWARD |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, DIRECTOR PETER HAYWARD |
07/10/097 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
16/09/0916 September 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
09/09/099 September 2009 | VARYING SHARE RIGHTS AND NAMES |
09/09/099 September 2009 | DIRECTOR APPOINTED RACHEL ANN BELL |
09/09/099 September 2009 | S-DIV |
26/11/0826 November 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
08/10/088 October 2008 | PREVSHO FROM 30/06/2008 TO 31/12/2007 |
06/07/076 July 2007 | NEW DIRECTOR APPOINTED |
06/07/076 July 2007 | NEW SECRETARY APPOINTED |
06/07/076 July 2007 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | DIRECTOR RESIGNED |
26/06/0726 June 2007 | SECRETARY RESIGNED |
25/06/0725 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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