GROWTH AND CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-02 with no updates |
16/12/2416 December 2024 | Cessation of Nicholas David Bettes as a person with significant control on 2024-12-16 |
13/12/2413 December 2024 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Flat 8 Beech Hill House Beech Hill Berkshire RG7 2BE on 2024-12-13 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-02 with updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-02 with updates |
15/06/2315 June 2023 | Registered office address changed from Franaccounts Ltd Farren House Farren Court the Street Cowfold West Sussex RH13 8BP to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2023-06-15 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/10/2120 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
21/04/2021 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID BETTES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/07/1510 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/07/1411 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/07/1317 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
11/07/1211 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
18/07/1118 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
22/07/1022 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
08/11/098 November 2009 | REGISTERED OFFICE CHANGED ON 08/11/2009 FROM FLAT 8 BEECH HILL HOUSE WOOD LANE BEECH HILL BERKSHIRE RG7 2BE UNITED KINGDOM |
02/07/092 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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