Advanced company searchLink opens in new window

GROWTH COG LTD

Company number 12927347

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-04
  • GBP 1