Advanced company searchLink opens in new window

1602 GROUP LIMITED

Company number 04366768

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
07 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
05 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
21 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 05/02/2019
04 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
21 Oct 2019 CC04 Statement of company's objects
21 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2019 SH10 Particulars of variation of rights attached to shares
18 Oct 2019 SH08 Change of share class name or designation
05 Feb 2019 CS01 05/02/19 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 21/11/2019.
07 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
30 Nov 2018 MR04 Satisfaction of charge 043667680002 in full
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
26 Jan 2018 CH03 Secretary's details changed for Mr Philip Murray Lelliott on 25 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Philip Murray Lelliott on 25 January 2018
25 Jan 2018 PSC04 Change of details for Mr Duncan Crundwell as a person with significant control on 25 January 2018
25 Jan 2018 CH01 Director's details changed for Duncan Crundwell on 25 January 2018
17 Oct 2017 MR04 Satisfaction of charge 1 in full