GROWTHDECK PROPERTY DUNDEE HOLDINGS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Notification of Natalia Shachkova as a person with significant control on 2024-04-29

View Document

16/01/2516 January 2025 Cessation of Tepee Capital Limited as a person with significant control on 2024-04-29

View Document

10/01/2510 January 2025 Termination of appointment of Simon Paul Emary as a director on 2025-01-10

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-08 with updates

View Document

11/11/2411 November 2024 Satisfaction of charge 122507250002 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 122507250001 in full

View Document

21/05/2421 May 2024 Termination of appointment of Andrew Edward White as a director on 2024-05-20

View Document

21/05/2421 May 2024 Termination of appointment of Michael Joseph Ross as a director on 2024-05-20

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

30/04/2430 April 2024 Appointment of Natalia Shachkova as a director on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Ian Zant-Boer as a secretary on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Ian Leslie Zant-Boer as a director on 2024-04-29

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEPEE CAPITAL LIMITED

View Document

27/10/1927 October 2019 ADOPT ARTICLES 16/10/2019

View Document

27/10/1927 October 2019 DIRECTORS CONFLICT OF INTEREST DISAPPLIED 16/10/2019

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122507250001

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122507250002

View Document

22/10/1922 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 200.01

View Document

17/10/1917 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 100.01

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / SIMON PAUL EMARY / 16/10/2019

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED IAN LESLIE ZANT-BOER

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH ROSS

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR ANDREW EDWARD WHITE

View Document

09/10/199 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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