Advanced company searchLink opens in new window

GROWNUP SOFTWARE LIMITED

Company number 10060866

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)
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