THE 79TH GRP CLIENT LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Statement of administrator's proposal |
14/07/2514 July 2025 New | Result of meeting of creditors |
05/06/255 June 2025 | Notice of appointment of a replacement or additional administrator |
05/06/255 June 2025 | Notice of appointment of a replacement or additional administrator |
14/05/2514 May 2025 | Appointment of an administrator |
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 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Change of details for The 79Th Grp Ltd as a person with significant control on 2024-06-21 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
01/02/231 February 2023 | Previous accounting period extended from 2022-11-27 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with updates |
18/06/2118 June 2021 | Notification of The 79Th Grp Ltd as a person with significant control on 2021-01-21 |
18/06/2118 June 2021 | Cessation of Philip Thomas Jones as a person with significant control on 2021-01-21 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 27/11/18 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
07/11/197 November 2019 | PREVSHO FROM 28/11/2018 TO 27/11/2018 |
22/08/1922 August 2019 | PREVSHO FROM 29/11/2018 TO 28/11/2018 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
27/11/1827 November 2018 | Annual accounts for year ending 27 Nov 2018 |
29/08/1829 August 2018 | PREVSHO FROM 30/11/2017 TO 29/11/2017 |
16/08/1816 August 2018 | PREVEXT FROM 23/11/2017 TO 30/11/2017 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/11/1721 November 2017 | PREVSHO FROM 24/11/2016 TO 23/11/2016 |
21/08/1721 August 2017 | PREVSHO FROM 25/11/2016 TO 24/11/2016 |
09/01/179 January 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/01/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
30/11/1630 November 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
24/11/1624 November 2016 | PREVSHO FROM 26/11/2015 TO 25/11/2015 |
26/08/1626 August 2016 | PREVSHO FROM 27/11/2015 TO 26/11/2015 |
05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts for year ending 25 Nov 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
02/02/152 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
25/11/1425 November 2014 | PREVSHO FROM 28/11/2013 TO 27/11/2013 |
28/08/1428 August 2014 | PREVSHO FROM 29/11/2013 TO 28/11/2013 |
08/01/148 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
29/08/1329 August 2013 | PREVSHO FROM 30/11/2012 TO 29/11/2012 |
17/01/1317 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
19/01/1219 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM, 55 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0PG |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
07/01/117 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
17/02/1017 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
27/02/0927 February 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
09/01/089 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/01/089 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
22/02/0722 February 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/11/06 |
24/01/0724 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
24/01/0724 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/01/057 January 2005 | SECRETARY RESIGNED |
07/01/057 January 2005 | DIRECTOR RESIGNED |
05/01/055 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE 79TH GRP CLIENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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