Advanced company searchLink opens in new window

GROW GLOBAL LIMITED

Company number 05861709

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)
15 Dec 2024 AD01 Registered office address changed from 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 15 December 2024
29 Jun 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
10 Jun 2024 PSC04 Change of details for Ms Sarah Jane Carroll as a person with significant control on 10 June 2024
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
04 Jul 2020 CH01 Director's details changed for Sarah Carroll on 7 July 2016
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
08 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 Oct 2017 PSC01 Notification of Sarah Carroll as a person with significant control on 1 July 2016
07 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jan 2017 AD01 Registered office address changed from 95 Ditchling Road Brighton BN1 4st to 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF on 20 January 2017
26 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
28 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
23 Jul 2015 AD02 Register inspection address has been changed from 29 Bates Road Brighton BN1 6PF United Kingdom to 95 Ditchling Road Brighton BN1 4st