- Company Overview for GROWTH CREDIT PARTNERS LIMITED (14083863)
- Filing history for GROWTH CREDIT PARTNERS LIMITED (14083863)
- People for GROWTH CREDIT PARTNERS LIMITED (14083863)
- More for GROWTH CREDIT PARTNERS LIMITED (14083863)
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) |
---|---|---|---|
05 Feb 2025 | PSC04 | Change of details for Mr Damian Hahnloser as a person with significant control on 7 December 2024 | |
05 Feb 2025 | CH01 | Director's details changed for Mr Damian Hahnloser on 7 December 2024 | |
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 3 June 2024
|
|
31 Jul 2024 | AP01 | Appointment of Ms Charlotte Elin Sofia Henderson as a director on 29 July 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
24 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Nov 2023 | CH01 | Director's details changed for Mr Damian Hahnloser on 3 November 2023 | |
06 Nov 2023 | CH01 | Director's details changed for Mr Dennis Klieber on 3 November 2023 | |
03 Nov 2023 | AD01 | Registered office address changed from 29 Enford Street London W1H 1DJ England to Meridien House 43 Upper Berkeley Street London W1H 5QL on 3 November 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
13 Apr 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 | |
23 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 November 2022
|
|
23 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 November 2022
|
|
13 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 4 November 2022
|
|
12 Dec 2022 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2022 | |
12 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
12 Dec 2022 | PSC01 | Notification of Dennis Klieber as a person with significant control on 29 November 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Damian Hahnloser as a person with significant control on 29 November 2022 | |
29 Nov 2022 | AP01 | Appointment of Mr Dennis Klieber as a director on 29 November 2022 | |
22 Nov 2022 | CERTNM |
Company name changed enford holdco LIMITED\certificate issued on 22/11/22
|
|
04 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 4 November 2022
|
|
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 12 October 2022
|
|
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 12 October 2022
|
|
03 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 28 September 2022
|