THE GARE 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
08/02/258 February 2025 Micro company accounts made up to 2022-03-31

View Document

08/02/258 February 2025 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 2 Sanders Road Bromsgrove B61 7AR on 2025-02-08

View Document

23/01/2523 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Termination of appointment of Mark Francis King as a director on 2025-01-14

View Document

22/01/2522 January 2025 Appointment of Mr Branash Sudhaskaran as a director on 2025-01-14

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-03-07 with updates

View Document

22/01/2522 January 2025 Notification of Branash Sudhaskaran as a person with significant control on 2025-01-01

View Document

22/01/2522 January 2025 Cessation of Mark Francis King as a person with significant control on 2025-01-01

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

23/02/2323 February 2023 Registered office address changed from Virginia House 56 Warwick Road Solihull West Midlands B92 7HX to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-02-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 COMPANY NAME CHANGED SPENCERS DISPENSE LIMITED CERTIFICATE ISSUED ON 15/03/18

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK FRANCIS KING / 13/02/2017

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS KING / 13/02/2017

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/03/147 March 2014 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