JOHN DOE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewCancellation of shares. Statement of capital on 2025-06-06

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

17/07/2517 July 2025 NewPurchase of own shares.

View Document

19/06/2519 June 2025 Accounts for a small company made up to 2024-12-31

View Document

17/06/2517 June 2025 Resolutions

View Document

17/06/2517 June 2025 Memorandum and Articles of Association

View Document

12/06/2512 June 2025 Notification of Rachel Anne Bell as a person with significant control on 2025-06-06

View Document

12/06/2512 June 2025 Termination of appointment of Magin Trewhella as a director on 2025-06-06

View Document

12/06/2512 June 2025 Notification of Lee Anne Beattie as a person with significant control on 2025-06-06

View Document

12/06/2512 June 2025 Notification of Pamela Scobbie as a person with significant control on 2025-06-06

View Document

12/06/2512 June 2025 Withdrawal of a person with significant control statement on 2025-06-12

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Resolutions

View Document

12/12/2412 December 2024 Sub-division of shares on 2024-11-26

View Document

05/08/245 August 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

26/10/2326 October 2023 Registration of charge 062917760003, created on 2023-10-25

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

21/06/2321 June 2023 Director's details changed for Mrs Lee Anne Beattie on 2023-06-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Director's details changed for Ms Rachel Ann Bell on 2021-11-01

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MS RACHEL ANN BELL / 16/05/2018

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGIN TREWHELLA

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

07/06/187 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 06/03/18 STATEMENT OF CAPITAL GBP 10.00

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROSE HOLDEN

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR MAGIN TREWHELLA

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ANN BELL

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR RANA REEVES

View Document

17/02/1717 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1726 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 10.70

View Document

26/01/1726 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/1624 November 2016 AUDITOR'S RESIGNATION

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN BELL / 29/02/2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

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

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 12/12/14 STATEMENT OF CAPITAL GBP 11.81

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN BELL / 01/01/2014

View Document

01/08/141 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RANA NEVDEEP REEVES / 01/01/2014

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MS ROSE HOLDEN

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 17/12/12 STATEMENT OF CAPITAL GBP 11.11

View Document

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/11/1116 November 2011 06/07/11 STATEMENT OF CAPITAL GBP 10.52

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BELL / 01/08/2009

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER HAYWARD

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER HAYWARD

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/099 September 2009 DIRECTOR APPOINTED RACHEL ANN BELL

View Document

09/09/099 September 2009 S-DIV

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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