Advanced company searchLink opens in new window

GROW GROUP PLC

Company number 11056972

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)
11 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/06/2021.
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 205,612.96
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/21
06 Nov 2020 CERTNM Company name changed grow biotech P.L.C.\certificate issued on 06/11/20
  • CONNOT ‐ Change of name notice
06 Nov 2020 AD04 Register(s) moved to registered office address Suite a 6 Honduras Street London EC1Y 0th
27 Oct 2020 TM01 Termination of appointment of Michael Michaelides as a director on 30 September 2020
22 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
15 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 July 2020
  • GBP 204,584.43
15 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2020
  • GBP 200,451.08
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 204,584.43
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2020.
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 200,451.08
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2020.
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 197,634.47
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 192,434.46
12 Mar 2020 AP01 Appointment of Mr Dean Russell Gainsley as a director on 9 March 2020
17 Feb 2020 AD01 Registered office address changed from Suite a, 6 Honduras Street Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 17 February 2020
14 Feb 2020 AD01 Registered office address changed from Portman House 2 Portman Street London W1H 6DU England to Suite a, 6 Honduras Street Suite a 6 Honduras Street London EC1Y 0th on 14 February 2020
05 Feb 2020 TM01 Termination of appointment of Hari Guliani as a director on 3 February 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 192,077.79
06 Dec 2019 AP01 Appointment of Michael Michaelides as a director on 31 October 2019
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
22 Nov 2019 PSC04 Change of details for Mr Benjamin Thomas Langley as a person with significant control on 23 January 2019
22 Nov 2019 PSC01 Notification of Bryan Demosthenous as a person with significant control on 23 January 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 190,181.1
06 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 February 2019
  • GBP 187,317.61
06 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2018
  • GBP 171,694.61