-
GROUP RAPPORT LIMITED - Marie House, 5 Baker Street, Weybridge, KT13 8AE, United Kingdom
Company Information
- Company registration number
- 06574915
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Marie House
- 5 Baker Street
- Weybridge
- KT13 8AE
- United Kingdom Marie House, 5 Baker Street, Weybridge, KT13 8AE, United Kingdom UK
Management
- Managing Directors
- MARTELL, Jeremy Hyman
- RUSSELL, Matthew Alexander
- LORD, Sarah Joanna
- MATTHEWS, Nicholas John
- PATTERSON, Sean
- Company secretaries
- RUSSELL, Matthew Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-23
- Age Of Company 2008-04-23 16 years
- SIC/NACE
- 66190
Ownership
- Beneficial Owners
- Group Rapport Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FULCRUM GROUP LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-01-12
- Last Date: 2022-12-29
-
GROUP RAPPORT LIMITED Company Description
- GROUP RAPPORT LIMITED is a ltd registered in United Kingdom with the Company reg no 06574915. Its current trading status is "live". It was registered 2008-04-23. It was previously called FULCRUM GROUP LIMITED. It has declared SIC or NACE codes as "66190". It has 5 directors and 1 secretary. The latest accounts are filed up to 30/06/2011.It can be contacted at Marie House .
Get GROUP RAPPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Group Rapport Limited - Marie House, 5 Baker Street, Weybridge, KT13 8AE, United Kingdom
- 2008-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GROUP RAPPORT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-11-17) - CH01
-
confirmation-statement-with-updates (2023-01-02) - CS01
-
legacy (2023-01-16) - GUARANTEE2
-
legacy (2023-01-16) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-16) - AA
-
appoint-person-director-company-with-name-date (2023-10-02) - AP01
-
legacy (2023-10-21) - AGREEMENT2
-
legacy (2023-10-21) - GUARANTEE2
-
legacy (2023-01-16) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-10-21) - AA
-
change-person-director-company-with-change-date (2023-12-18) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-17) - AD01
-
legacy (2023-10-21) - PARENT_ACC
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-03-06) - TM01
-
confirmation-statement-with-updates (2022-01-07) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-12-30) - AP01
-
change-person-director-company-with-change-date (2021-07-02) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-30) - AA
-
change-person-director-company-with-change-date (2021-06-17) - CH01
-
change-person-secretary-company-with-change-date (2021-06-17) - CH03
-
appoint-person-director-company-with-name-date (2021-12-23) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-07) - AD01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-03-12) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-10-20) - AA
-
memorandum-articles (2020-04-20) - MA
-
resolution (2020-04-20) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-04-02) - AP01
-
change-account-reference-date-company-previous-extended (2020-04-02) - AA01
-
confirmation-statement-with-no-updates (2020-12-30) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-27) - AD01
-
confirmation-statement-with-no-updates (2019-12-31) - CS01
-
dissolved-compulsory-strike-off-suspended (2019-12-17) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
gazette-filings-brought-up-to-date (2019-12-21) - DISS40
-
gazette-notice-compulsory (2019-12-03) - GAZ1
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
-
confirmation-statement-with-no-updates (2018-03-03) - CS01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-12-28) - AA01
-
change-account-reference-date-company-previous-shortened (2017-09-28) - AA01
-
confirmation-statement-with-updates (2017-02-28) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-12) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
change-person-director-company-with-change-date (2014-08-28) - CH01
-
change-person-secretary-company-with-change-date (2014-08-28) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-05-15) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-09-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
-
termination-director-company-with-name (2013-02-06) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-02-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-18) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-29) - AA
-
termination-director-company-with-name (2012-01-09) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-26) - AR01
-
appoint-person-director-company-with-name (2011-02-24) - AP01
-
termination-director-company-with-name (2011-02-24) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-01-11) - AD01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-02-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-24) - AR01
-
appoint-person-director-company-with-name (2010-10-08) - AP01
-
appoint-person-director-company-with-name (2010-10-12) - AP01
-
change-account-reference-date-company-previous-shortened (2010-11-02) - AA01
-
accounts-with-accounts-type-dormant (2010-11-02) - AA
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-12-03) - AD01
-
legacy (2009-04-21) - 363a
-
accounts-with-accounts-type-dormant (2009-04-17) - AA
-
legacy (2009-01-08) - 288b
-
legacy (2009-01-08) - 288a
-
legacy (2009-01-08) - 225
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-12-24) - CERTNM
-
incorporation-company (2008-04-23) - NEWINC