- Company Overview for GROWTH NATION LIMITED (11727639)
- Filing history for GROWTH NATION LIMITED (11727639)
- People for GROWTH NATION LIMITED (11727639)
- More for GROWTH NATION LIMITED (11727639)
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
|