USE GROWTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Termination of appointment of Joseph Williams as a director on 2024-08-22

View Document

19/09/2419 September 2024 Termination of appointment of Samuel Dylan Darby as a director on 2024-09-07

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/05/2431 May 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-08-21 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Sub-division of shares on 2023-03-27

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

06/04/236 April 2023 Appointment of Mr Joseph Williams as a director on 2023-03-27

View Document

09/11/229 November 2022 Registered office address changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England to Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FR on 2022-11-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Change of details for Mr Roberto Clive Puddy as a person with significant control on 2021-07-28

View Document

29/07/2129 July 2021 Director's details changed for Mr Roberto Clive Puddy on 2021-07-28

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO CLIVE PUDDY / 14/01/2021

View Document

12/11/2012 November 2020 COMPANY NAME CHANGED POKE AGENCY LTD CERTIFICATE ISSUED ON 12/11/20

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERTO CLIVE PUDDY / 17/09/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DYLAN DARBY / 17/09/2020

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM LYNNE STONE TAXATION CONSULTANTS LTD 27 WANDERDOWN ROAD OVINGDEAN BRIGHTON BN2 7BT

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/11/1921 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM SUITE 9 STOUR STREET CANTERBURY KENT CT1 2NR UNITED KINGDOM

View Document

22/08/1822 August 2018 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