Advanced company searchLink opens in new window

GROUP RAPPORT HOLDINGS LIMITED

Company number 08333735

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)
06 Mar 2022 TM01 Termination of appointment of Mark Antony Smith as a director on 3 March 2022
07 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
02 Jul 2021 CH01 Director's details changed for Mr Mark Antony Smith on 2 July 2021
02 Jul 2021 CH01 Director's details changed for Mr Mukhvinder Singh Johal on 2 July 2021
17 Jun 2021 CH01 Director's details changed for Mr Matthew Alexander Russell on 17 June 2021
07 Apr 2021 AD01 Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Marie House 5 Baker Street Weybridge KT13 8AE on 7 April 2021
30 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2020 SH08 Change of share class name or designation
02 Apr 2020 AP01 Appointment of Mr Mukhvinder Singh Johal as a director on 10 March 2020
02 Apr 2020 AP01 Appointment of Mr Mark Antony Smith as a director on 10 March 2020
02 Apr 2020 AA01 Previous accounting period extended from 29 December 2019 to 31 December 2019
02 Apr 2020 PSC02 Notification of Truinvest Limited as a person with significant control on 10 March 2020
02 Apr 2020 PSC07 Cessation of Jeremy Hyman Martell as a person with significant control on 10 March 2020
10 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract authorised 13/02/2020
10 Mar 2020 SH06 Cancellation of shares. Statement of capital on 13 February 2020
  • GBP 844
10 Mar 2020 SH03 Purchase of own shares.
28 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2019 AA Total exemption full accounts made up to 29 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 AD01 Registered office address changed from White and Co, Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019