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)
31 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consent and approval of new classes of shares 16/08/2016
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 1,413,887.2
19 Aug 2016 TM01 Termination of appointment of Christian Taylor Jones as a director on 16 August 2016
29 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
11 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 14/12/2015
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,413,887.19
30 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,408,727.68
22 Sep 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
14 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
09 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,408,727.68
16 May 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,408,727.68
11 Mar 2014 AP01 Appointment of Guy Vernon Blackburn as a director
28 Feb 2014 TM01 Termination of appointment of Robert Henry as a director
14 Feb 2014 AA Group of companies' accounts made up to 30 June 2013
11 Feb 2014 AA01 Previous accounting period shortened from 30 November 2013 to 30 June 2013
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,398,408.82
11 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
02 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share options 19/05/2013
10 Jun 2013 CERTNM Company name changed michco 1209 LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-05-22
10 Jun 2013 CONNOT Change of name notice
17 May 2013 MEM/ARTS Memorandum and Articles of Association
17 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 1,346,813.73
07 May 2013 MR01 Registration of charge 083019450004