- Company Overview for GROWTH COMPANY INVESTOR LIMITED (03138652)
- Filing history for GROWTH COMPANY INVESTOR LIMITED (03138652)
- People for GROWTH COMPANY INVESTOR LIMITED (03138652)
- Charges for GROWTH COMPANY INVESTOR LIMITED (03138652)
- More for GROWTH COMPANY INVESTOR LIMITED (03138652)
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) |
---|---|---|---|
25 Mar 2019 | TM01 | Termination of appointment of Nicola Jane Dowdall as a director on 21 March 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Aug 2018 | PSC05 | Change of details for Vitesse Media Plc as a person with significant control on 16 August 2018 | |
08 Aug 2018 | PSC05 | Change of details for Vitesse Media Plc as a person with significant control on 1 August 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Simon Leslie Stilwell on 20 July 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Ms Nicola Jane Dowdall on 20 July 2018 | |
09 Jul 2018 | ANNOTATION |
Rectified TM01 was removed from the public register on 17/01/2019 as it was invalid or ineffective.
|
|
09 Jul 2018 | TM01 | Termination of appointment of Charles Edward Riddell as a director on 27 June 2018 | |
09 Jul 2018 | AP01 | Appointment of David Brown as a director on 27 June 2018 | |
09 Jul 2018 | AP03 | Appointment of Ms Louise Emily Park as a secretary on 27 June 2018 | |
09 Jul 2018 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 27 June 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 14 Bonhill Street London EC2A 4BX on 9 July 2018 | |
09 Jul 2018 | ANNOTATION |
Rectified AP01 was removed from the public register on 17/01/2019 as it was invalid or ineffective.
|
|
28 Jun 2018 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 27 June 2018 | |
28 Feb 2018 | CH01 | Director's details changed for Ms Nicola Jane Baker on 21 February 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jan 2018 | RP04AP01 | Second filing for the appointment of Charles Edward Riddell as a director | |
21 Nov 2017 | AP01 |
Appointment of Charles Edward Riddell as a director on 26 October 2017
|
|
24 Aug 2017 | AP01 | Appointment of Simon Leslie Stilwell as a director on 11 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Christopher John Ingram as a director on 1 July 2017 | |
11 Apr 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
08 Aug 2016 | AA | Full accounts made up to 31 January 2016 |