Advanced company searchLink opens in new window

GROW FUNDING LTD

Company number 07605029

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
26 Sep 2017 AA Total exemption full accounts made up to 30 April 2017