GROWTH STREET PROVISION LIMITED

09495633
106 KENSINGTON HIGH STREET LONDON ENGLAND W8 4SG

Documents

Documents
Date Category Description Pages
10 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2023 accounts Annual Accounts 7 Buy now
11 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2022 accounts Annual Accounts 7 Buy now
20 Apr 2022 officers Appointment of director (Mr Gavin James Roberts) 2 Buy now
20 Apr 2022 officers Termination of appointment of director (Christiaen Laurens Van Lanschot) 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2021 accounts Annual Accounts 7 Buy now
20 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2021 officers Termination of appointment of secretary (Simon Derek Coles) 1 Buy now
30 Apr 2021 officers Termination of appointment of director (Kim Goetzke) 1 Buy now
20 Apr 2021 officers Termination of appointment of director (Victoria Genevieve Raffé) 1 Buy now
03 Apr 2021 resolution Resolution 1 Buy now
25 Mar 2021 capital Return of Allotment of shares 7 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 accounts Annual Accounts 7 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 officers Termination of appointment of director (Gregory Patrick Carter) 1 Buy now
17 Dec 2019 officers Appointment of director (Mr Kim Goetzke) 2 Buy now
02 Dec 2019 officers Appointment of secretary (Mr Simon Derek Coles) 2 Buy now
02 Dec 2019 officers Termination of appointment of secretary (April Nadia Nardulli) 1 Buy now
19 Sep 2019 accounts Annual Accounts 6 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2018 accounts Annual Accounts 7 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 9 Buy now
27 Jul 2017 officers Termination of appointment of director (Joshua Mark Green) 1 Buy now
27 Jul 2017 officers Appointment of secretary (Miss April Nadia Nardulli) 2 Buy now
27 Jul 2017 officers Termination of appointment of secretary (Oliver Shapleski) 1 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Mar 2017 officers Appointment of director (Miss Victoria Genevieve Raffé) 2 Buy now
24 Jan 2017 officers Termination of appointment of director (James Alexander Ralph Sherwin-Smith) 1 Buy now
07 Nov 2016 capital Return of Allotment of shares 7 Buy now
04 Nov 2016 resolution Resolution 17 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
21 Jul 2016 officers Appointment of director (Mr Christiaen Laurens Van Lanschot) 2 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
04 Feb 2016 officers Appointment of director (Mr Gregory Patrick Carter) 2 Buy now
04 Feb 2016 officers Appointment of director (Mr Joshua Mark Green) 2 Buy now
01 May 2015 officers Appointment of director (Mr James Alexander Ralph Sherwin-Smith) 2 Buy now
31 Mar 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Mar 2015 incorporation Incorporation Company 8 Buy now