PV 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
01/05/251 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

29/04/2429 April 2024 Change of details for Sg Holdco Ltd as a person with significant control on 2023-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-19

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

07/02/227 February 2022 Termination of appointment of Michael John Hughes as a director on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Christopher Hamilton Carlson as a director on 2022-02-07

View Document

01/02/221 February 2022 Appointment of Ms Helen Robinson as a director on 2022-02-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / SOLAR GROWTH LIMITED / 30/04/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLAR GROWTH LIMITED

View Document

12/04/1912 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2019

View Document

08/04/198 April 2019 SHARE EXCHANGE AGREEMENT 26/03/2019

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALLEN REID

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR JONATHAN SELWYN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MATTHEW NICHOLAS HENRY BLACK

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MAHON / 22/02/2019

View Document

11/02/1911 February 2019 ADOPT ARTICLES 25/01/2019

View Document

22/01/1922 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/04/2018

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH ENGLAND

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085087180003

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT HOGBEN

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 29/04/17 STATEMENT OF CAPITAL GBP 47745.38

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085087180002

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085087180001

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM WESTMORELAND HOUSE 80-86 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT

View Document

27/05/1527 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MAHON / 27/03/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT HOGBEN / 27/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM MAHON

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 15/07/14 STATEMENT OF CAPITAL GBP 36245.38

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT HOGBEN / 03/11/2014

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085087180001

View Document

14/08/1414 August 2014 11/07/14 STATEMENT OF CAPITAL GBP 34544.38

View Document

14/08/1414 August 2014 16/07/14 STATEMENT OF CAPITAL GBP 47844.38

View Document

17/07/1417 July 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY ALAN YAZDABADI

View Document

23/05/1423 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 08/04/14 STATEMENT OF CAPITAL GBP 17804.38

View Document

08/05/148 May 2014 03/04/14 STATEMENT OF CAPITAL GBP 16567.72

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR ALLEN REID

View Document

14/04/1414 April 2014 19/03/14 STATEMENT OF CAPITAL GBP 3450.40

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 SUB-DIVISION 16/01/14

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR GRANT HOGBEN

View Document

18/03/1418 March 2014 ADOPT ARTICLES 16/01/2014

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 32 OVAL ROAD CROYDON CR0 6BJ ENGLAND

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED VERDANT POWER LTD CERTIFICATE ISSUED ON 23/01/14

View Document

29/04/1329 April 2013 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