THE 79TH GRP CLIENT LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewStatement of administrator's proposal

View Document

14/07/2514 July 2025 NewResult of meeting of creditors

View Document

05/06/255 June 2025 Notice of appointment of a replacement or additional administrator

View Document

05/06/255 June 2025 Notice of appointment of a replacement or additional administrator

View Document

14/05/2514 May 2025 Appointment of an administrator

View Document

14/05/2514 May 2025 Registered office address changed from Southport Business Park Wight Moss Way Southport PR8 4HQ England to C/O Quantuma Advisory Limited, the Lexicon 10-12 Mount Street Manchester M2 5NT on 2025-05-14

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Change of details for The 79Th Grp Ltd as a person with significant control on 2024-06-21

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

01/02/231 February 2023 Previous accounting period extended from 2022-11-27 to 2022-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

18/06/2118 June 2021 Notification of The 79Th Grp Ltd as a person with significant control on 2021-01-21

View Document

18/06/2118 June 2021 Cessation of Philip Thomas Jones as a person with significant control on 2021-01-21

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/18

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 PREVSHO FROM 28/11/2018 TO 27/11/2018

View Document

22/08/1922 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/11/1827 November 2018 Annual accounts for year ending 27 Nov 2018

View Accounts

29/08/1829 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

16/08/1816 August 2018 PREVEXT FROM 23/11/2017 TO 30/11/2017

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 PREVSHO FROM 24/11/2016 TO 23/11/2016

View Document

21/08/1721 August 2017 PREVSHO FROM 25/11/2016 TO 24/11/2016

View Document

09/01/179 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/01/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 PREVSHO FROM 26/11/2015 TO 25/11/2015

View Document

26/08/1626 August 2016 PREVSHO FROM 27/11/2015 TO 26/11/2015

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts for year ending 25 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 PREVSHO FROM 28/11/2013 TO 27/11/2013

View Document

28/08/1428 August 2014 PREVSHO FROM 29/11/2013 TO 28/11/2013

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/08/1329 August 2013 PREVSHO FROM 30/11/2012 TO 29/11/2012

View Document

17/01/1317 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/01/1219 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM, 55 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0PG

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/01/117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/02/1017 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/02/0722 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/11/06

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 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