THE 48 GROUP CLUB

Suite A, 6 Suite A, 6, London, EC1Y 0TH, England
StatusACTIVE
Company No.09417061
Category
Incorporated02 Feb 2015
Age9 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE 48 GROUP CLUB is an active with number 09417061. It was incorporated 9 years, 4 months, 12 days ago, on 02 February 2015. The company address is Suite A, 6 Suite A, 6, London, EC1Y 0TH, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Joseph Perry

Appointment date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lawrence Byron Stringer-Lamarre

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-30

New date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-19

Officer name: Haoyu Wang

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

New address: Suite a, 6 Honduras Street London EC1Y 0th

Old address: 6 Suite a , 6 Honduras Street London EC1Y 0th England

Change date: 2023-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Mei Sim Lai

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 27 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-27

Officer name: George Chak Man Christopher Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2021

Action Date: 11 Jul 2021

Category: Address

Type: AD01

Old address: 66 Prescot Street London E1 8NN United Kingdom

New address: 6 Suite a , 6 Honduras Street London EC1Y 0th

Change date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Haoyu Wang

Change date: 2021-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr George Chak Man Christopher Lee

Appointment date: 2020-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lawrence Byron Stringer-Lamarre

Appointment date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Matthew Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2017

Action Date: 05 Mar 2017

Category: Address

Type: AD01

Old address: 5th Floor 154 Bishopsgate London EC2M 4LN United Kingdom

New address: 66 Prescot Street London E1 8NN

Change date: 2017-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Mr Haoyu Wang

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2017

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Mcclure Cbe

Termination date: 2016-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-09

Officer name: Dr Judith Mcclure Cbe

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 02 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOB PROJECTS LIMITED

605 GREEN LANES,LONDON,N13 4EP

Number:11156275
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CATERHAM MINI MARKET LIMITED

371 CROYDON ROAD,CATERHAM,CR3 6PN

Number:09272490
Status:ACTIVE
Category:Private Limited Company

CRIDDLE FIELDSPORTS LTD.

HIGHGATE,WELSHPOOL,SY21 8JZ

Number:08828305
Status:ACTIVE
Category:Private Limited Company

DOFT LIMITED

SOUTH KILWORTH HOUSE WALCOTE ROAD,LUTTERWORTH,LE17 6EQ

Number:09462258
Status:ACTIVE
Category:Private Limited Company

FIT 4 YOU PLUMBING LTD

39 GUILDFORD ROAD,LIGHTWATER,GU18 5SA

Number:08620661
Status:ACTIVE
Category:Private Limited Company

KNEE AGRICULTURAL MACHINERY LIMITED

ASSENTO HOUSE GOODWOOD CLOSE,TROWBRIDGE,BA14 0XE

Number:00615514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source