GROUP GA LTD

05370848
UNIT H MOSES WINTER WAY WALLINGFORD OXFORDSHIRE OX10 9FE

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 11 Buy now
13 May 2024 capital Notice of cancellation of shares 6 Buy now
10 May 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 May 2024 capital Return of Allotment of shares 3 Buy now
10 May 2024 officers Termination of appointment of director (Scott Lawrence Thompson) 1 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2023 accounts Annual Accounts 12 Buy now
22 May 2023 capital Return of Allotment of shares 3 Buy now
22 May 2023 officers Appointment of director (Mr Michael Anthony Howarth) 2 Buy now
19 Apr 2023 officers Termination of appointment of director (Naomi Vink) 1 Buy now
07 Mar 2023 capital Return of Allotment of shares 3 Buy now
01 Mar 2023 capital Notice of cancellation of shares 6 Buy now
01 Mar 2023 capital Return of purchase of own shares 4 Buy now
23 Feb 2023 capital Return of Allotment of shares 3 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 11 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 11 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 11 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 officers Termination of appointment of director (Philip James Fordham) 1 Buy now
25 Sep 2019 accounts Annual Accounts 11 Buy now
22 May 2019 officers Appointment of director (Mr Scott Thompson) 2 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Apr 2019 capital Return of purchase of own shares 2 Buy now
23 Oct 2018 capital Return of Allotment of shares 4 Buy now
19 Sep 2018 officers Termination of appointment of director (Carl Auger) 1 Buy now
11 Sep 2018 capital Return of Allotment of shares 6 Buy now
11 Sep 2018 capital Return of Allotment of shares 6 Buy now
11 Sep 2018 capital Return of purchase of own shares 3 Buy now
15 Aug 2018 officers Termination of appointment of director (Philip James Fordham) 1 Buy now
31 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2018 officers Termination of appointment of director (Robert Bruce) 1 Buy now
20 Jul 2018 resolution Resolution 3 Buy now
18 Jul 2018 officers Appointment of director (Mr Robert Bruce) 2 Buy now
18 Jul 2018 officers Appointment of director (Mr Robert Bruce) 2 Buy now
17 Jul 2018 officers Appointment of director (Mr Philip James Fordham) 2 Buy now
13 Jul 2018 officers Appointment of director (Mr Philip Fordham) 2 Buy now
10 May 2018 accounts Annual Accounts 10 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 9 Buy now
30 Jun 2017 resolution Resolution 3 Buy now
23 Jun 2017 resolution Resolution 3 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 May 2016 accounts Annual Accounts 8 Buy now
25 Feb 2016 annual-return Annual Return 6 Buy now
25 Feb 2016 officers Change of particulars for director (Naomi Vink) 2 Buy now
25 Feb 2016 officers Change of particulars for director (Mr Adam Brumby) 2 Buy now
25 Feb 2016 officers Change of particulars for director (Mr Carl Auger) 2 Buy now
25 Feb 2016 officers Change of particulars for director (Carl Stuart Latimer Vink) 2 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2015 mortgage Registration of a charge 43 Buy now
05 May 2015 accounts Annual Accounts 8 Buy now
13 Mar 2015 annual-return Annual Return 8 Buy now
03 Feb 2015 officers Appointment of director (Mr Carl Auger) 2 Buy now
03 Feb 2015 capital Return of Allotment of shares 3 Buy now
30 Oct 2014 officers Termination of appointment of director (Chris Eldridge) 1 Buy now
15 Apr 2014 accounts Annual Accounts 8 Buy now
28 Feb 2014 annual-return Annual Return 8 Buy now
20 May 2013 annual-return Annual Return 8 Buy now
17 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2013 accounts Annual Accounts 7 Buy now
11 Apr 2013 capital Return of Allotment of shares 4 Buy now
11 Apr 2013 capital Notice of cancellation of shares 4 Buy now
11 Apr 2013 resolution Resolution 2 Buy now
11 Apr 2013 capital Return of purchase of own shares 3 Buy now
27 Mar 2013 officers Appointment of director (Mr Paul Steven Clarke) 2 Buy now
27 Mar 2013 officers Termination of appointment of director (Glenn Dearlove) 1 Buy now
19 Mar 2013 resolution Resolution 2 Buy now
19 Mar 2013 capital Return of purchase of own shares 3 Buy now
29 Oct 2012 capital Return of Allotment of shares 3 Buy now
29 Feb 2012 annual-return Annual Return 8 Buy now
30 Jan 2012 officers Change of particulars for director (Naomi Vink) 2 Buy now
30 Jan 2012 officers Change of particulars for director (Carl Stuart Latimer Vink) 2 Buy now
30 Jan 2012 officers Change of particulars for director (Mr Chris Eldridge) 2 Buy now
30 Jan 2012 officers Change of particulars for director (Mr Adam Brumby) 2 Buy now
30 Jan 2012 officers Change of particulars for director (Mr Glenn Dearlove) 2 Buy now
19 Jan 2012 accounts Annual Accounts 6 Buy now
15 Jul 2011 accounts Annual Accounts 2 Buy now
19 May 2011 officers Appointment of director (Mr Chris Eldridge) 2 Buy now
19 May 2011 officers Appointment of director (Mr Glenn Dearlove) 2 Buy now
19 May 2011 officers Appointment of director (Mr Adam Brumby) 2 Buy now
19 May 2011 officers Appointment of director (Naomi Vink) 2 Buy now
15 Apr 2011 capital Return of Allotment of shares 4 Buy now
15 Apr 2011 resolution Resolution 17 Buy now
08 Apr 2011 annual-return Annual Return 3 Buy now
18 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
10 Jan 2011 resolution Resolution 1 Buy now
10 Jan 2011 change-of-name Change Of Name Notice 1 Buy now
23 Nov 2010 accounts Annual Accounts 2 Buy now
18 Nov 2010 officers Appointment of director (Carl Stuart Latimer Vink) 2 Buy now
18 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2010 officers Termination of appointment of director (Richard Jobling) 1 Buy now
18 Nov 2010 officers Termination of appointment of secretary (Third Party Company Secretaries Limited) 1 Buy now
18 Nov 2010 officers Termination of appointment of director (Third Party Formations Limited) 1 Buy now
23 Aug 2010 officers Appointment of director (Richard Peter Jobling) 2 Buy now