GROW DIGITAL TRADING LTD

Company Documents

DateDescription
01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

29/10/2529 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Registered office address changed from Technology House Newton Place Glasgow G3 7PR Scotland to 44 Glen Arroch East Kilbride Glasgow G74 2BP on 2025-04-02

View Document

02/04/252 April 2025 Cessation of Denis Dreni as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Cessation of Colin Bosher as a person with significant control on 2025-04-02

View Document

17/01/2517 January 2025 Termination of appointment of Colin Bosher as a director on 2025-01-15

View Document

12/12/2412 December 2024 Registered office address changed from 44 Glen Arroch East Kilbride Glasgow G74 2BP United Kingdom to Technology House Newton Place Glasgow G3 7PR on 2024-12-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Notification of Denis Dreni as a person with significant control on 2024-07-15

View Document

26/06/2426 June 2024 Change of details for Mr John Munro Muir as a person with significant control on 2024-06-24

View Document

26/06/2426 June 2024 Registered office address changed from 44 44 Glen Arroch East Kilbride G74 2BP Scotland to 44 Glen Arroch East Kilbride Glasgow G74 2BP on 2024-06-26

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

26/06/2426 June 2024 Change of details for Mr Colin Bosher as a person with significant control on 2024-06-24

View Document

12/06/2412 June 2024 Cessation of Denis Dreni as a person with significant control on 2024-06-06

View Document

12/06/2412 June 2024 Registered office address changed from Pentagon Centre Suite 306B 36 Washington Street Glasgow G3 8AZ United Kingdom to 44 44 Glen Arroch East Kilbride G74 2BP on 2024-06-12

View Document

11/06/2411 June 2024 Termination of appointment of Denis Dreni as a director on 2024-06-07

View Document

07/02/247 February 2024 Notification of Colin Bosher as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

07/02/247 February 2024 Notification of Denis Dreni as a person with significant control on 2024-02-07

View Document

10/01/2410 January 2024 Appointment of Mr Denis Dreni as a director on 2023-12-22

View Document

31/10/2331 October 2023 Appointment of Mr Colin Bosher as a director on 2023-10-31

View Document

31/10/2331 October 2023 Registered office address changed from 44 Glen Arroch Glasgow South Lanarkshire G74 2BP United Kingdom to Pentagon Centre Suite 306B 36 Washington Street Glasgow G3 8AZ on 2023-10-31

View Document

26/10/2326 October 2023 Incorporation

View Document


More Company Information