- Company Overview for GROWNUP SOFTWARE LIMITED (10060866)
- Filing history for GROWNUP SOFTWARE LIMITED (10060866)
- People for GROWNUP SOFTWARE LIMITED (10060866)
- More for GROWNUP SOFTWARE LIMITED (10060866)
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) |
---|---|---|---|
09 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | CH01 | Director's details changed for Mr Darren Hudson on 7 May 2020 | |
07 May 2020 | PSC04 | Change of details for Mr Darren Hudson as a person with significant control on 7 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from 26 Thornbers Way Charvil Reading RG10 9DW England to Pantpurlais Cefnllys Llandrindod Wells LD1 5PD on 7 May 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
15 Nov 2018 | CH01 | Director's details changed for Mr Grant Bannerman Wallace on 15 November 2018 | |
30 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
23 Nov 2017 | CH01 | Director's details changed for Mr Darren Hudson on 23 November 2017 | |
23 Nov 2017 | PSC04 | Change of details for Mr Darren Hudson as a person with significant control on 23 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 5 Pennine Way Charvil Reading RG10 9QH United Kingdom to 26 Thornbers Way Charvil Reading RG10 9DW on 23 November 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
16 May 2016 | AP01 | Appointment of Mr Grant Bannerman Wallace as a director on 14 March 2016 |