Groupia Ltd was founded on 06 February 2002 and has its registered office in Somerset, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENNING, Simon James Beresford | 06 February 2002 | - | 1 |
RODDY, Steven John | 01 September 2014 | - | 1 |
STAINER, Jonathan Mark | 01 June 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Emma Louise | 01 January 2015 | - | 1 |
ARTON, Jane | 06 February 2002 | 01 August 2002 | 1 |
DENNING, Michael John | 01 August 2002 | 29 March 2009 | 1 |
RODDY, Steven John | 10 April 2009 | 31 December 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
MR01 - N/A | 13 May 2020 | |
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 08 February 2018 | |
CH03 - Change of particulars for secretary | 06 September 2017 | |
CH01 - Change of particulars for director | 09 June 2017 | |
AP01 - Appointment of director | 07 June 2017 | |
AA - Annual Accounts | 19 May 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 18 July 2016 | |
MR01 - N/A | 08 July 2016 | |
AR01 - Annual Return | 07 March 2016 | |
CERTNM - Change of name certificate | 18 January 2016 | |
CH03 - Change of particulars for secretary | 15 January 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AA01 - Change of accounting reference date | 27 November 2015 | |
AD01 - Change of registered office address | 27 November 2015 | |
AR01 - Annual Return | 17 February 2015 | |
MR04 - N/A | 17 February 2015 | |
MR04 - N/A | 05 February 2015 | |
TM02 - Termination of appointment of secretary | 28 January 2015 | |
AP03 - Appointment of secretary | 12 January 2015 | |
AP01 - Appointment of director | 15 September 2014 | |
AA - Annual Accounts | 06 September 2014 | |
RESOLUTIONS - N/A | 01 August 2014 | |
CC04 - Statement of companies objects | 01 August 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 01 August 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AD01 - Change of registered office address | 23 July 2013 | |
AD01 - Change of registered office address | 23 July 2013 | |
AR01 - Annual Return | 27 March 2013 | |
MG01 - Particulars of a mortgage or charge | 01 February 2013 | |
AA - Annual Accounts | 24 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2012 | |
AR01 - Annual Return | 17 February 2012 | |
MG01 - Particulars of a mortgage or charge | 27 January 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AA - Annual Accounts | 04 October 2010 | |
TM02 - Termination of appointment of secretary | 03 March 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 11 September 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 23 December 2008 | |
287 - Change in situation or address of Registered Office | 13 March 2008 | |
287 - Change in situation or address of Registered Office | 10 March 2008 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 08 October 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363a - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363s - Annual Return | 16 August 2005 | |
287 - Change in situation or address of Registered Office | 15 June 2005 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 22 July 2004 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 22 August 2003 | |
363s - Annual Return | 15 April 2003 | |
RESOLUTIONS - N/A | 16 September 2002 | |
RESOLUTIONS - N/A | 16 September 2002 | |
RESOLUTIONS - N/A | 16 September 2002 | |
MEM/ARTS - N/A | 16 September 2002 | |
288b - Notice of resignation of directors or secretaries | 07 August 2002 | |
288a - Notice of appointment of directors or secretaries | 07 August 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
NEWINC - New incorporation documents | 06 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2020 | Outstanding |
N/A |
A registered charge | 07 July 2016 | Outstanding |
N/A |
Deed of charge over credit balances | 29 January 2013 | Fully Satisfied |
N/A |
Charge of deposit | 24 January 2012 | Fully Satisfied |
N/A |
Debenture | 14 August 2003 | Fully Satisfied |
N/A |