Advanced company searchLink opens in new window

THE GROWN UP CHOCOLATE COMPANY LIMITED

Company number 07457856

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)
02 Oct 2015 AD01 Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015
22 Sep 2015 AP01 Appointment of Mr Jonathan Ashley Steinberg as a director on 11 September 2015
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 235.19
02 Jan 2015 SH02 Sub-division of shares on 12 March 2014
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 12/03/2014
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 142.71
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 142.71
02 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 AP01 Appointment of Dr Frank William Andre Aaron Lucas as a director
13 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2013
24 Feb 2014 AP01 Appointment of Mr Simon Charles Bennett as a director
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 13/03/2014
06 Nov 2013 TM01 Termination of appointment of Lenka Lechmanova as a director
15 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AP01 Appointment of Miss Lenka Lechmanova as a director
04 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for Mr James Mark Ecclestone on 22 November 2012
22 Nov 2012 TM01 Termination of appointment of Paul Finger as a director
22 Nov 2012 CH01 Director's details changed for Mr James Mark Ecclestone on 22 November 2012
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Mar 2012 AP01 Appointment of Mr Paul Jonathon Finger as a director
24 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
24 Jan 2012 TM01 Termination of appointment of Joanna Newman as a director
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2011 AD01 Registered office address changed from , Srj Accounting Services Elmwood House, 42 Lytton Road, New Barnet, Herts, EN55BY, England on 15 June 2011