GROWTH UN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTermination of appointment of John Mark Coleman as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewCessation of John Mark Coleman as a person with significant control on 2025-09-12

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom to Eight Bells House 14 Church Street Tetbury GL8 8JG on 2024-04-08

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Change of details for Mr John-Paul Corry as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr John-Paul Corry on 2023-01-10

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Cessation of Transition Sport Limited as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Cessation of Transition Healthcare Limited as a person with significant control on 2021-07-14

View Document

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

04/11/194 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BLAIR

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CESSATION OF JOHN-PAUL CORRY AS A PSC

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSITION HEALTHCARE LIMITED

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSITION SPORT LIMITED

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

09/01/199 January 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MARK WILLIAM BLAIR

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

05/01/175 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information