GROWING SUPPORT C.I.C.

Company Documents

DateDescription
21/05/1921 May 2019 STRUCK OFF AND DISSOLVED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DALE CRANSHAW / 04/05/2016

View Document

11/01/1611 January 2016 10/01/16 NO MEMBER LIST

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 2 MEAD VILLAS HIGH STREET BOX CORSHAM WILTSHIRE SN13 8NJ

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DALE CRANSHAW / 23/03/2015

View Document

20/01/1520 January 2015 10/01/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/02/146 February 2014 10/01/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MISS VICTORIA HILL

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR NAOMI GLASS

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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