- Company Overview for GROWTHCORP SOLUTIONS LTD (11332823)
- Filing history for GROWTHCORP SOLUTIONS LTD (11332823)
- People for GROWTHCORP SOLUTIONS LTD (11332823)
- More for GROWTHCORP SOLUTIONS LTD (11332823)
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) |
---|---|---|---|
17 Jun 2021 | PSC07 | Cessation of Mason Ryan Asia Wroe-Crawford as a person with significant control on 17 June 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
22 Dec 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road Lomdon N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 December 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Augustine Gregory John as a director on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Richard Allen Abelow as a director on 1 October 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Richard Allen Abelow as a director on 14 September 2020 | |
13 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 10 September 2020
|
|
10 Sep 2020 | AP01 | Appointment of Prof Augustine Gregory John as a director on 10 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Steven Karanja Kanyatte as a director on 10 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Augustine John as a director on 8 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Aurele Line Kaufmann Lienhardt as a director on 8 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Ms Aurele Line Kaufmann Lienhardt as a director on 3 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr James Crawford as a director on 3 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr Steven Karanja Kanyatte as a director on 3 September 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
27 May 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road Lomdon N1 7GU on 27 May 2020 | |
27 May 2020 | AD01 | Registered office address changed from 171 Wilmslow Road Manchester M14 5AP England to 20-22 Wenlock Road London N1 7GU on 27 May 2020 | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 23 April 2020 | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
13 Dec 2019 | AP01 | Appointment of Ms Kim Therese Michael as a director on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Kim Therese Michael as a director on 12 December 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mrs Kim Therese Michael on 16 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mrs Kim Therese Michael on 16 September 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
23 Aug 2019 | TM01 | Termination of appointment of Gyanchand Mungur as a director on 23 August 2019 |