- Company Overview for GROWTH COG LTD (12927347)
- Filing history for GROWTH COG LTD (12927347)
- People for GROWTH COG LTD (12927347)
- More for GROWTH COG LTD (12927347)
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) |
---|---|---|---|
12 Dec 2024 | PSC01 | Notification of Joseph Ikwan Ejim as a person with significant control on 2 September 2024 | |
10 Dec 2024 | PSC04 | Change of details for a person with significant control | |
10 Dec 2024 | PSC04 | Change of details for a person with significant control | |
09 Dec 2024 | PSC04 | Change of details for Mr Mark Andrew Viccars as a person with significant control on 2 September 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
14 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 1 September 2024
|
|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
21 Sep 2021 | CH01 | Director's details changed for Mr Mark Andrew Viccars on 21 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 8 Barnes Wallis Road Fareham PO15 5TU England to 25 Barnes Wallis Road Fareham PO15 5TT on 21 September 2021 | |
04 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-04
|