Advanced company searchLink opens in new window

GOOD GROWTH TECHNOLOGY LIMITED

Company number 07757607

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)
16 Mar 2015 SH03 Purchase of own shares.
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 05/02/2015
03 Mar 2015 TM01 Termination of appointment of Matthew Kibble as a director on 17 February 2015
02 Mar 2015 MR04 Satisfaction of charge 077576070001 in full
26 Feb 2015 TM01 Termination of appointment of Martin Charles Heath as a director on 23 December 2014
20 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 14/10/2013
20 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 25/03/2013
15 Jan 2015 AP01 Appointment of Mr Richard David Abbott as a director on 17 December 2014
14 Jan 2015 AP01 Appointment of Mr Michael Cyril Louis Adam as a director on 14 October 2014
05 Jan 2015 TM01 Termination of appointment of Daniel Allen as a director on 27 November 2014
20 Nov 2014 TM01 Termination of appointment of Ian Pettifor as a director on 31 October 2014
13 Oct 2014 TM01 Termination of appointment of John Anthony Humphreys as a director on 31 July 2014
03 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
03 Sep 2014 AD02 Register inspection address has been changed from 26-27 Southampton Street London WC2E 7RS England to 7 Henrietta Street London WC2E 8PS
19 Aug 2014 TM01 Termination of appointment of Edward Navarro as a director on 26 June 2014
18 Aug 2014 AP01 Appointment of Mr Justin Gregory as a director on 27 May 2014
24 Jun 2014 AP01 Appointment of Mr Michael Patrick Dodd as a director
12 Jun 2014 TM01 Termination of appointment of Peter Middleton as a director
05 Jun 2014 AA Full accounts made up to 31 August 2013
12 Feb 2014 AP01 Appointment of Mr Edward Navarro as a director
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 189.116
30 Jan 2014 TM01 Termination of appointment of Paul Donovan as a director
20 Dec 2013 MR01 Registration of charge 077576070001
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 14 October 2013
  • GBP 188.553
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2015
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 14 October 2013
  • GBP 170.275