Advanced company searchLink opens in new window

GET LIMITED

Company number 01311353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2013 AP01 Appointment of Stuart John Thorogood as a director
01 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
05 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Apr 2012 AP01 Appointment of Mr Trevor Lambeth as a director
08 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
11 May 2011 TM01 Termination of appointment of Stephen Coop as a director
21 Mar 2011 AA Full accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Terence Michael Athawes on 1 January 2010
15 Dec 2010 CH01 Director's details changed for Mr Stephen John Coop on 1 January 2010
29 Jun 2010 AA Full accounts made up to 31 December 2009
28 May 2010 AD01 Registered office address changed from Key Point 3-17 High Street Potters Bar Hertfordshire EN6 5AJ on 28 May 2010
28 May 2010 TM02 Termination of appointment of Nareshkumar Williams as a secretary
28 May 2010 AP03 Appointment of Caroline Sands as a secretary
15 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
26 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
26 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
26 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
26 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
26 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
26 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
26 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
26 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
26 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7