- Company Overview for GROW FUNDING LTD (07605029)
- Filing history for GROW FUNDING LTD (07605029)
- People for GROW FUNDING LTD (07605029)
- More for GROW FUNDING LTD (07605029)
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) |
---|---|---|---|
25 Apr 2024 | AD01 | Registered office address changed from 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX England to 117 Dartford Road Dartford DA1 3EN on 25 April 2024 | |
24 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
15 Feb 2024 | AD01 | Registered office address changed from Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU England to 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX on 15 February 2024 | |
01 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
01 Aug 2023 | PSC04 | Change of details for Ms Julian Stafford as a person with significant control on 1 August 2023 | |
28 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
29 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
20 Jul 2021 | PSC01 | Notification of Mark Ridley as a person with significant control on 19 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
15 Jul 2021 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU on 15 July 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
06 Mar 2020 | AD01 | Registered office address changed from 1 Rookery House Grove Farm, Crookham Village Fleet Hampshire GU51 5RX England to 117 Dartford Road Dartford DA1 3EN on 6 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Sandy Farm Business Centre Sands Road the Sands Farnham GU10 1PX England to 1 Rookery House Grove Farm, Crookham Village Fleet Hampshire GU51 5RX on 3 March 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
29 Oct 2018 | AP01 | Appointment of Mr Mark Dion Ridley as a director on 29 October 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 27a Goring Road Worthing Goring Road Goring-by-Sea Worthing BN12 4AR England to Sandy Farm Business Centre Sands Road the Sands Farnham GU10 1PX on 31 August 2018 | |
22 May 2018 | AD01 | Registered office address changed from Sandy Farm Business Centre Sands Road the Sands Farnham GU10 1PX England to 27a Goring Road Worthing Goring Road Goring-by-Sea Worthing BN12 4AR on 22 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 |