Advanced company searchLink opens in new window

GRO-GROUP HOLDINGS LIMITED

Company number 08301945

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)
22 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
21 Nov 2023 CH01 Director's details changed for Mrs Louise Jean Paulucy Rich on 20 November 2023
24 Aug 2023 AP01 Appointment of Mrs Louise Jean Paulucy Rich as a director on 8 August 2023
22 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Aug 2023 TM01 Termination of appointment of James William Matthew Taylor as a director on 18 August 2023
23 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
06 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
24 Feb 2022 CH01 Director's details changed for Mr James William Matthew Taylor on 24 February 2022
03 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Aug 2020 MR04 Satisfaction of charge 083019450005 in full
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
06 Jun 2019 PSC05 Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018
07 Oct 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 AD01 Registered office address changed from Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
13 Feb 2018 SH02 Statement of capital on 11 December 2017
  • GBP 1,108,777.42
12 Jan 2018 SH02 Sub-division of shares on 19 December 2017
12 Jan 2018 SH08 Change of share class name or designation
10 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2017 MR01 Registration of charge 083019450005, created on 19 December 2017