EXPRESSION FOR GROWTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021 Statement of capital on 2021-09-22

View Document

22/09/2122 September 2021

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Change of details for Mr James Alexander Selwood as a person with significant control on 2018-12-11

View Document

03/08/213 August 2021 Change of details for Mrs Veronique Michele Laure Selwood as a person with significant control on 2018-12-11

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Change of share class name or designation

View Document

21/01/2121 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2019

View Document

08/10/208 October 2020 ARTICLES OF ASSOCIATION

View Document

08/10/208 October 2020 ADOPT ARTICLES 29/05/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PAUL EDNEY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONIQUE MICHELE LAURE SELWOOD / 11/12/2018

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL EDNEY / 11/12/2018

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REDUCE ISSUED CAPITAL 30/03/2019

View Document

23/04/1923 April 2019 SOLVENCY STATEMENT DATED 30/03/19

View Document

23/04/1923 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 668379

View Document

23/04/1923 April 2019 STATEMENT BY DIRECTORS

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM UNIT 15 FULCRUM 2 SOLENT WAY FAREHAM HAMPSHIRE PO15 7FN

View Document

13/09/1813 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 806374.43

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 01/11/17 STATEMENT OF CAPITAL GBP 806366.42

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/01/1719 January 2017 29/11/16 STATEMENT OF CAPITAL GBP 806362.18

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

15/01/1615 January 2016 ADOPT ARTICLES 27/11/2015

View Document

15/01/1615 January 2016 27/11/15 STATEMENT OF CAPITAL GBP 806358.65

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM UNIT 14 FULCRUM 2 SOLENT WAY WHITELEY FAREHAM HAMPSHIRE PO15 7FN

View Document

10/09/1310 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED STEVEN PAUL EDNEY

View Document

16/11/1216 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 111.12

View Document

08/11/128 November 2012 SUB-DIVISION 31/10/12

View Document

08/11/128 November 2012 ADOPT ARTICLES 31/10/2012

View Document

29/08/1229 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 SECOND FILING WITH MUD 01/08/11 FOR FORM AR01

View Document

06/09/116 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SELWOOD / 01/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONIQUE MICHELE LAURE SELWOOD / 01/09/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SELWOOD / 01/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE MICHELE LAURE SELWOOD / 01/08/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM, UNIT 13 FULCRUM 2 SOLENT WAY, WHITELEY, FAREHAM, HANTS, PO15 7FN

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM, STAG GATES HOUSE 63/64 THE, AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company