GROWTH AND BALANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Previous accounting period shortened from 2022-05-01 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Director's details changed for Mr Francis Broughton on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Ms Rebekah Cooper on 2022-01-26

View Document

26/01/2226 January 2022 Change of details for Mr Francis Broughton as a person with significant control on 2021-02-01

View Document

26/01/2226 January 2022 Change of details for Ms Rebekah Cooper as a person with significant control on 2021-02-01

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/10/211 October 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

01/05/201 May 2020 Annual accounts for year ending 01 May 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 COMPANY NAME CHANGED THIS IS REBEKAH LTD CERTIFICATE ISSUED ON 18/06/18

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS BROUGHTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

16/03/1716 March 2017 PREVSHO FROM 31/01/2017 TO 31/07/2016

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR FRANCIS BROUGHTON

View Document

16/02/1716 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 100

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 DISS REQUEST WITHDRAWN

View Document

07/07/167 July 2016 APPLICATION FOR STRIKING-OFF

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 CURREXT FROM 31/07/2015 TO 31/01/2016

View Document

09/08/159 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM, FLAT 1 18 BEDFORD HILL, BALHAM, LONDON, SW12 9RG

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS REBEKAH COOPER / 01/02/2014

View Document

01/08/141 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM, 63 QUEENSWOOD COURT, KINGS AVENUE, LONDON, SW4 8EB, ENGLAND

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS REBEKAH COOPER / 30/04/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/09/138 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

30/07/1230 July 2012 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