THE 48 GROUP CLUB
Status | ACTIVE |
Company No. | 09417061 |
Category | |
Incorporated | 02 Feb 2015 |
Age | 9 years, 4 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
605 GREEN LANES,LONDON,N13 4EP
Number: | 11156275 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
371 CROYDON ROAD,CATERHAM,CR3 6PN
Number: | 09272490 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHGATE,WELSHPOOL,SY21 8JZ
Number: | 08828305 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH KILWORTH HOUSE WALCOTE ROAD,LUTTERWORTH,LE17 6EQ
Number: | 09462258 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |