Advanced company searchLink opens in new window

GROWTH CREDIT PARTNERS LIMITED

Company number 14083863

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)
14 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
24 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Nov 2023 CH01 Director's details changed for Mr Damian Hahnloser on 3 November 2023
06 Nov 2023 CH01 Director's details changed for Mr Dennis Klieber on 3 November 2023
03 Nov 2023 AD01 Registered office address changed from 29 Enford Street London W1H 1DJ England to Meridien House 43 Upper Berkeley Street London W1H 5QL on 3 November 2023
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
13 Apr 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
23 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2022
  • GBP 10.92
23 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2022
  • GBP 10.92
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 11.02
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2023.
12 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 12 December 2022
12 Dec 2022 PSC08 Notification of a person with significant control statement
12 Dec 2022 PSC01 Notification of Dennis Klieber as a person with significant control on 29 November 2022
12 Dec 2022 PSC04 Change of details for Mr Damian Hahnloser as a person with significant control on 29 November 2022
29 Nov 2022 AP01 Appointment of Mr Dennis Klieber as a director on 29 November 2022
22 Nov 2022 CERTNM Company name changed enford holdco LIMITED\certificate issued on 22/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-21
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 10.92
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2023.
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 10.82
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 10.76
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 10.56
15 Sep 2022 SH01 Statement of capital following an allotment of shares on 13 September 2022
  • GBP 10.55
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 10.35
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • GBP 10.3
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 10.2
24 Jun 2022 SH02 Sub-division of shares on 16 May 2022