Advanced company searchLink opens in new window

GROW LOGICAL LIMITED

Company number 12858225

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)
26 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2023 AD01 Registered office address changed from 3 May Farm Walk Weymouth DT4 0TU England to 60 Orchard Way Weymouth DT4 0FH on 24 November 2023
24 Nov 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
24 Feb 2023 AD01 Registered office address changed from Bush House 77-81 Alma Rd Bristol BS8 2DP England to 3 May Farm Walk Weymouth DT4 0TU on 24 February 2023
21 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
08 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
08 Jul 2022 AD01 Registered office address changed from Flat 48 the Old Sorting Office 5 Albert Road Bournemouth Dorset BH1 1AX United Kingdom to Bush House 77-81 Alma Rd Bristol BS8 2DP on 8 July 2022
01 Jun 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 48 the Old Sorting Office 5 Albert Road Bournemouth Dorset BH1 1AX on 1 June 2022
16 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
16 Sep 2021 PSC01 Notification of Victoria Louise Neath as a person with significant control on 14 September 2021
16 Sep 2021 PSC01 Notification of Shaun Patrick James White as a person with significant control on 14 September 2021
16 Sep 2021 AP01 Appointment of Mrs Victoria Louise Neath as a director on 14 September 2021
16 Sep 2021 AP01 Appointment of Mr Shaun Patrick James White as a director on 14 September 2021
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 100
29 Apr 2021 AD01 Registered office address changed from Flat 48 the Old Sorting Office 5 Albert Road Bournemouth Dorset BH1 1AX United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 29 April 2021
29 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
04 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted