Advanced company searchLink opens in new window

GROWTHENABLER GLOBAL LTD

Company number 09382810

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)
10 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
08 Feb 2024 PSC01 Notification of Rajeev Banduni as a person with significant control on 6 April 2016
06 Feb 2024 TM01 Termination of appointment of Rajeev Banduni as a director on 1 November 2023
06 Feb 2024 AP01 Appointment of Mr Satish Mansukhlal Mistry as a director on 6 February 2024
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 PSC07 Cessation of Rajeev Banduni as a person with significant control on 1 November 2023
10 Jul 2023 CS01 Confirmation statement made on 21 May 2023 with updates
27 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 PSC04 Change of details for Rajeev Banduni as a person with significant control on 4 June 2021
07 Jun 2021 PSC04 Change of details for Aftab Kanwar Malhotra as a person with significant control on 4 June 2021
04 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
04 Jun 2020 CH03 Secretary's details changed for Ms Minal Patel on 11 May 2020
04 Jun 2020 CH01 Director's details changed for Mr Aftab Kanwar Malhotra on 11 May 2020
04 Jun 2020 PSC04 Change of details for Rajeev Banduni as a person with significant control on 11 May 2020
11 May 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 11 May 2020
11 May 2020 AD01 Registered office address changed from 7 Crown Green Mews Pellat Road Wembley Middlesex HA9 8FB England to 71-75 Shelton Street London WC2H 9JQ on 11 May 2020
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 223.175
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 223.175
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 223.175
08 Jan 2020 SH06 Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 219.355
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019