Advanced company searchLink opens in new window

GROWUP GROUP LIMITED

Company number 11468710

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)
25 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
20 Jun 2023 TM01 Termination of appointment of Erich Becker as a director on 12 June 2023
20 Jun 2023 AP01 Appointment of Matan Friedman as a director on 12 June 2023
26 May 2023 CH01 Director's details changed for Mr Benjamin David Heathcoat Amory on 26 May 2023
26 Apr 2023 CERTNM Company name changed vescor group LIMITED\certificate issued on 26/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
25 Apr 2023 TM01 Termination of appointment of Philip Strone Stewart Macpherson as a director on 12 February 2023
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 571.78
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 568.17
06 Oct 2022 MA Memorandum and Articles of Association
04 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 CH01 Director's details changed for Mr Eduardo Clemente Lorente on 30 August 2022
01 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
31 May 2022 CH01 Director's details changed for Eduardo Clemente on 24 December 2021
23 May 2022 PSC02 Notification of Generate Uk Ag Holdings Limited as a person with significant control on 24 December 2021
23 May 2022 PSC09 Withdrawal of a person with significant control statement on 23 May 2022
10 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 561.46
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 488.11
10 Jan 2022 MA Memorandum and Articles of Association
10 Jan 2022 CH01 Director's details changed for Mr Richard Marcus Whately on 6 January 2022
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2022 RP04AP01 Second filing for the appointment of John Downing Burgess as a director
06 Jan 2022 SH10 Particulars of variation of rights attached to shares
05 Jan 2022 AP01 Appointment of John Downing as a director on 24 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered 07/01/2022.
05 Jan 2022 AP01 Appointment of Frederick Charles Grant Laing as a director on 24 December 2021