Advanced company searchLink opens in new window

GROWTH NATION LIMITED

Company number 11727639

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)
20 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
02 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
03 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
21 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
21 Dec 2020 PSC04 Change of details for Ms Hanadi Jabado as a person with significant control on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Ms Hanadi Jabado on 21 December 2020
10 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Feb 2020 AD01 Registered office address changed from Farron Heights Glisson Road Cambridge CB1 2HA England to 6 Charlotte Street Bath BA1 2NE on 7 February 2020
07 Feb 2020 PSC07 Cessation of Anthony William Harris as a person with significant control on 1 February 2020
07 Feb 2020 TM01 Termination of appointment of Anthony William Harris as a director on 1 February 2020
27 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
27 Dec 2019 PSC07 Cessation of Sheila Anne Kissane as a person with significant control on 27 December 2019
27 Dec 2019 TM01 Termination of appointment of Sheila Anne Kissane as a director on 27 December 2019
27 Dec 2019 AD01 Registered office address changed from Castle Rise Snelsmore Common Newbury RG14 3BB United Kingdom to Farron Heights Glisson Road Cambridge CB1 2HA on 27 December 2019
14 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted