Advanced company searchLink opens in new window

GROWUP GROUP LIMITED

Company number 11468710

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)
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
04 Jan 2022 MR01 Registration of charge 114687100001, created on 24 December 2021
31 Dec 2021 AP01 Appointment of Dr Erich Becker as a director on 24 December 2021
31 Dec 2021 AP01 Appointment of Eduardo Clemente as a director on 24 December 2021
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 227.12
16 Sep 2021 MA Memorandum and Articles of Association
16 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
10 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
22 Jun 2020 MA Memorandum and Articles of Association
22 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2020 CH01 Director's details changed for Mr Benjamin David Heathcoat Amory on 14 May 2020
28 May 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 194.6
28 May 2020 CH01 Director's details changed for Mr Richard Marcus Whately on 10 October 2019
27 May 2020 CH01 Director's details changed for Mr Henry James Hamilton Stubber on 29 April 2019