Download leads from Nexok and grow your business. Find out more

401 Group Ltd

Documents

Total Documents24
Total Pages98

Filing History

22 February 2021Change of details for Mrs Nicola Claire Bennett as a person with significant control on 22 February 2021
22 February 2021Confirmation statement made on 12 February 2021 with no updates
19 January 2021Total exemption full accounts made up to 30 September 2020
18 January 2021Appointment of Mr Lewis Jordan Marks as a director on 1 January 2021
27 August 2020Total exemption full accounts made up to 30 September 2019
26 May 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019
12 February 2020Notification of Nicola Bennett as a person with significant control on 30 September 2019
12 February 2020Cessation of Joyce Bennett as a person with significant control on 30 September 2019
12 February 2020Change of details for Mrs Nicola Bennett as a person with significant control on 12 February 2020
12 February 2020Confirmation statement made on 12 February 2020 with updates
3 October 2019Change of share class name or designation
3 October 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 200
25 September 2019Confirmation statement made on 25 September 2019 with updates
25 September 2019Notification of Joyce Bennett as a person with significant control on 23 September 2019
25 September 2019Change of details for Mr Adam Bennett as a person with significant control on 23 September 2019
11 September 2019Confirmation statement made on 5 September 2019 with updates
11 September 2019Withdrawal of a person with significant control statement on 11 September 2019
11 September 2019Notification of Adam Bennett as a person with significant control on 11 September 2019
28 August 2019Termination of appointment of Michelle West as a secretary on 1 August 2019
28 August 2019Appointment of Mr Joseph Gerard Donaldson as a secretary on 1 August 2019
28 August 2019Appointment of Mr Joseph Gerard Donaldson as a director on 26 July 2019
28 August 2019Appointment of Mr Timothy John Norton Battye as a director on 1 August 2019
14 August 2019Registered office address changed from Charter House Stansfield Street Nelson BB9 9XY United Kingdom to Abundance House Davyfield Road Blackburn Lancashire BB1 2QY on 14 August 2019
6 September 2018Incorporation
Statement of capital on 2018-09-06
  • GBP 100
Sign up now to grow your client base. Plans & Pricing