Advanced company searchLink opens in new window

GROW MARKETING LIMITED

Company number 10727854

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 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
31 Mar 2022 PSC04 Change of details for Mr Daniel Michael Frye as a person with significant control on 22 March 2022
31 Mar 2022 PSC07 Cessation of Llewellyn Micheal Nicholls as a person with significant control on 22 March 2022
09 Feb 2022 TM01 Termination of appointment of Llewellyn Micheal Nicholls as a director on 4 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
28 Apr 2020 TM01 Termination of appointment of Michael Leonard Frye as a director on 28 April 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 Oct 2019 CH01 Director's details changed for Mr Michael Leonard Frye on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Michael Leonard Frye on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Jonathan Luke Alexander-Frye on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Daniel Michael Frye on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Daniel Michael Frye on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Daniel Michael Frye on 16 August 2019
01 Oct 2019 PSC04 Change of details for Mr Daniel Michael Frye as a person with significant control on 16 August 2019
10 Jun 2019 CH01 Director's details changed for Mr Michael Leonard Frye on 1 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Jonathan Luke Alexander-Frye on 1 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Llewellyn Michael Nicholls on 1 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Daniel Michael Frye on 1 June 2019
10 Jun 2019 AD01 Registered office address changed from 36 Leat Street Tiverton EX16 5LG England to Concord House 70 South Street Exeter Devon EX1 1EG on 10 June 2019
01 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates