Advanced company searchLink opens in new window

USE GROWTH LTD

Company number 11530827

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
23 Sep 2024 TM01 Termination of appointment of Joseph Williams as a director on 22 August 2024
19 Sep 2024 TM01 Termination of appointment of Samuel Dylan Darby as a director on 7 September 2024
27 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
31 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
01 Nov 2023 CS01 Confirmation statement made on 21 August 2023 with updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
19 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14 of the articles be suspended 27/03/2023
19 Apr 2023 SH08 Change of share class name or designation
19 Apr 2023 SH02 Sub-division of shares on 27 March 2023
06 Apr 2023 AP01 Appointment of Mr Joseph Williams as a director on 27 March 2023
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 300
09 Nov 2022 AD01 Registered office address changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England to Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FR on 9 November 2022
01 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
29 Jul 2021 PSC04 Change of details for Mr Roberto Clive Puddy as a person with significant control on 28 July 2021
29 Jul 2021 CH01 Director's details changed for Mr Roberto Clive Puddy on 28 July 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Jan 2021 CH01 Director's details changed for Mr Roberto Clive Puddy on 14 January 2021
12 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
17 Sep 2020 PSC04 Change of details for Mr Roberto Clive Puddy as a person with significant control on 17 September 2020
17 Sep 2020 PSC04 Change of details for Mr Samuel Dylan Darby as a person with significant control on 17 September 2020