Advanced company searchLink opens in new window

GOOD GROWTH LIMITED

Company number 13437503

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)
11 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2024 SH01 Statement of capital following an allotment of shares on 27 August 2024
  • GBP 1.743901
01 Aug 2024 TM01 Termination of appointment of David Steyn as a director on 26 March 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
09 Apr 2024 PSC01 Notification of Michael Adam as a person with significant control on 26 March 2024
13 Mar 2024 PSC04 Change of details for Mr James Hammersley as a person with significant control on 19 December 2023
01 Feb 2024 AP01 Appointment of Mr Jacob William Clarkson as a director on 8 January 2024
09 Jan 2024 CERTNM Company name changed good growth holdings LIMITED\certificate issued on 09/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-09
27 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 1.62195
12 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 1.499999
23 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
23 May 2023 AP01 Appointment of Mr Michael Cyril Louis Adam as a director on 8 March 2023
22 May 2023 AP01 Appointment of Dr David Steyn as a director on 8 March 2023
10 May 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 1.256097
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 1.1
16 Feb 2023 AP01 Appointment of Mr Darren Lee Topp as a director on 16 February 2023
16 Feb 2023 AP03 Appointment of Mrs Emmie Louise Cooney as a secretary on 6 January 2023
25 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 SH02 Sub-division of shares on 6 January 2023
24 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 06/01/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2023 PSC04 Change of details for Mr James Hammersley as a person with significant control on 6 January 2023