Advanced company searchLink opens in new window

GROW TO KNOW CIC

Company number 12375974

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 Nov 2024 CERTNM Company name changed GROW2KNOW CIC\certificate issued on 15/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-14
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
17 May 2023 PSC01 Notification of Tayshan Hayden-Smith as a person with significant control on 23 December 2019
17 May 2023 PSC09 Withdrawal of a person with significant control statement on 17 May 2023
22 Mar 2023 TM01 Termination of appointment of Alexandra Victoria Yellop as a director on 24 February 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2022 AD01 Registered office address changed from Offi Cattle Market Street Norwich NR1 3DY England to Office, 31 Cattle Market Street Norwich NR1 3DY on 30 September 2022
30 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
13 Apr 2022 AD01 Registered office address changed from Unit 5.04 Grand Union Studios 332 Ladbroke Grove, North Kensington London W10 5AD England to Offi Cattle Market Street Norwich NR1 3DY on 13 April 2022
11 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
22 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
22 May 2021 AD01 Registered office address changed from 562 Hurstway Walk London W11 1WF to Unit 5.04 Grand Union Studios 332 Ladbroke Grove, North Kensington London W10 5AD on 22 May 2021
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2020 TM01 Termination of appointment of Simon Ghartey as a director on 11 January 2020
23 Dec 2019 CICINC Incorporation of a Community Interest Company