GROWTH CONTINUUM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Certificate of change of name |
08/04/258 April 2025 | Confirmation statement made on 2025-04-07 with updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
12/04/2412 April 2024 | Director's details changed for Mr Gulamabbas Shivji on 2024-04-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Director's details changed for Mr Gulamabbas Shivji on 2023-07-12 |
17/07/2317 July 2023 | Change of details for Mr Gulamabbas Shivji as a person with significant control on 2023-07-12 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-12 with updates |
04/04/234 April 2023 | Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-04-04 |
31/03/2331 March 2023 | Change of details for Mr Gulamabbas Shivji as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/06/2020 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GULAMABBAS SHIVJI / 15/08/2017 |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR GULAMABBAS SHIVJI / 15/08/2017 |
18/06/1818 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/07/151 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
08/04/158 April 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/07/145 July 2014 | DISS40 (DISS40(SOAD)) |
04/07/144 July 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
01/07/141 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | APPOINTMENT TERMINATED, DIRECTOR SHERBANU SHIVJI |
06/11/136 November 2013 | DIRECTOR APPOINTED MR GULAMABBAS SHIVJI |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
26/03/1026 March 2010 | 04/03/10 STATEMENT OF CAPITAL GBP 100 |
24/03/1024 March 2010 | DIRECTOR APPOINTED SHERBANU SHIVJI |
04/03/104 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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