Advanced company searchLink opens in new window

35 GROUP LIMITED

Company number 05945391

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)
26 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
01 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
16 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
04 May 2022 CH01 Director's details changed for Mrs Anna Louise Liberty Mcarthur on 4 May 2022
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Sep 2020 AP03 Appointment of Miss Lauren Aime Pokora as a secretary on 21 September 2020
21 Sep 2020 TM02 Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 21 September 2020
15 Sep 2020 AP01 Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 31 August 2020
09 Sep 2020 TM01 Termination of appointment of Paul Francis Woodhouse as a director on 31 August 2020
09 Sep 2020 AP01 Appointment of Mr Allan John Ross as a director on 31 August 2020
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
31 May 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Nov 2018 AP03 Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 1 November 2018
09 Nov 2018 TM02 Termination of appointment of Allan John Ross as a secretary on 1 November 2018
08 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Feb 2018 TM01 Termination of appointment of Aidan Gerard Chapman as a director on 31 January 2018
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jul 2017 CH01 Director's details changed for Mr Paul Francis Woodhouse on 30 June 2017
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017