Advanced company searchLink opens in new window

GROWTHOLOGY GROUP LTD

Company number 09331953

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)
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
17 Jul 2017 PSC01 Notification of Bradley Robert Lazarus as a person with significant control on 16 May 2016
17 Jul 2017 PSC01 Notification of Mark John Dunsmore as a person with significant control on 16 May 2016
22 May 2017 CH01 Director's details changed for Mr Bradley Robert Lazarus on 22 May 2017
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
18 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
17 May 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 100
17 May 2016 AP01 Appointment of Mr Bradley Robert Lazarus as a director on 13 May 2016
03 May 2016 SH06 Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 100
15 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 104
12 Apr 2016 CH01 Director's details changed for Mr Mark John Dunsmore on 12 April 2016
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 AD01 Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O J S White & Co 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Steven Michael Barraclough as a director on 12 January 2015
31 Mar 2015 TM01 Termination of appointment of Deborah Barraclough as a director on 12 January 2015
18 Feb 2015 AP01 Appointment of Mrs Deborah Barraclough as a director on 12 January 2015
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 104
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 104
18 Feb 2015 AP03 Appointment of Mrs Gillian Elizabeth Dunsmore as a secretary on 12 January 2015
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 104
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 104
18 Feb 2015 AP01 Appointment of Mr Steven Michael Barraclough as a director on 12 January 2015