Advanced company searchLink opens in new window

GOOD GROWTH TECHNOLOGY LIMITED

Company number 07757607

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)
13 Mar 2024 CH02 Director's details changed for Good Growth Holdings Limited on 9 January 2024
09 Jan 2024 CERTNM Company name changed amigo technology LIMITED\certificate issued on 09/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-08
18 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
03 May 2023 MR01 Registration of charge 077576070003, created on 3 May 2023
13 Apr 2023 TM01 Termination of appointment of Michael Cyril Louis Adam as a director on 8 March 2023
22 Feb 2023 AP03 Appointment of Mrs Emmie Louise Gynn Cooney as a secretary on 15 February 2023
22 Feb 2023 AP01 Appointment of Dr Nicholas Shaw as a director on 15 February 2023
22 Feb 2023 AP01 Appointment of Mrs Emmie Louise Cooney as a director on 15 February 2023
22 Feb 2023 AP01 Appointment of Mr Michael John Duke as a director on 15 February 2023
22 Feb 2023 AP02 Appointment of Good Growth Holdings Limited as a director on 15 February 2023
22 Feb 2023 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 6 January 2023
06 Feb 2023 PSC05 Change of details for Stockgrove Investments Limited as a person with significant control on 23 January 2023
23 Jan 2023 AD01 Registered office address changed from 80 Cheapside London EC2V 6EE England to 80-83 Long Lane London EC1A 9ET on 23 January 2023
23 Jan 2023 TM01 Termination of appointment of Jarvey Kenneth Jason Moss as a director on 6 January 2023
23 Jan 2023 TM01 Termination of appointment of Feilim Mackle as a director on 6 January 2023
23 Jan 2023 MR04 Satisfaction of charge 077576070002 in full
20 Jan 2023 AA01 Previous accounting period shortened from 30 August 2023 to 31 December 2022
20 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
15 Sep 2022 MR01 Registration of charge 077576070002, created on 30 August 2022
27 Jul 2022 PSC05 Change of details for Stockgrove Investments Limited as a person with significant control on 3 May 2022
14 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
29 Jun 2022 CH04 Secretary's details changed for Mh Secretaries Limited on 1 May 2022
29 Jun 2022 TM01 Termination of appointment of Esther Soto Martin as a director on 25 May 2022
03 May 2022 AD01 Registered office address changed from 11 Staple Inn London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022