GOOD GROWTH TECHNOLOGY LIMITED

80-83 Long Lane, London, EC1A 9ET, England
StatusACTIVE
Company No.07757607
CategoryPrivate Limited Company
Incorporated31 Aug 2011
Age12 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

GOOD GROWTH TECHNOLOGY LIMITED is an active private limited company with number 07757607. It was incorporated 12 years, 9 months, 19 days ago, on 31 August 2011. The company address is 80-83 Long Lane, London, EC1A 9ET, England.



Company Fillings

Change corporate director company with change date

Date: 13 Mar 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Good Growth Holdings Limited

Change date: 2024-01-09

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amigo technology LIMITED\certificate issued on 09/01/24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-03

Charge number: 077576070003

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-08

Officer name: Michael Cyril Louis Adam

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emmie Louise Gynn Cooney

Appointment date: 2023-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-15

Officer name: Dr Nicholas Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-15

Officer name: Mrs Emmie Louise Cooney

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Duke

Appointment date: 2023-02-15

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Good Growth Holdings Limited

Appointment date: 2023-02-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-06

Officer name: Mh Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stockgrove Investments Limited

Change date: 2023-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Old address: 80 Cheapside London EC2V 6EE England

New address: 80-83 Long Lane London EC1A 9ET

Change date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jarvey Kenneth Jason Moss

Termination date: 2023-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-06

Officer name: Feilim Mackle

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077576070002

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2022

Action Date: 30 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077576070002

Charge creation date: 2022-08-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stockgrove Investments Limited

Change date: 2022-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mh Secretaries Limited

Change date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-25

Officer name: Esther Soto Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: 80 Cheapside London EC2V 6EE

Old address: 11 Staple Inn London WC1V 7QH

Change date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Esther Soto Martin

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Michael Patrick Dodd

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stockgrove Investments Limited

Notification date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Michael Cyril Louis Adam

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 1,280.589 GBP

Date: 2021-03-01

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Capital : 1,279.012 GBP

Date: 2021-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Feilim Mackle

Appointment date: 2020-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-27

Officer name: Simon James Gulliford

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-27

Officer name: Ian Richard Griffin

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-20

Capital : 1,278.426 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Frederic Kalinke

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-22

Psc name: Mr Michael Cyril Louis Adam

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 27 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-27

Capital : 1,277.778 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Capital : 1,223.799 GBP

Date: 2017-12-22

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-15

Capital : 967.517 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Simon James Gulliford

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-24

Officer name: Ian Griffin

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Aug 2017

Action Date: 12 Feb 2016

Category: Capital

Type: RP04SH01

Capital : 552.277 GBP

Date: 2016-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 12 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-12

Capital : 969.372 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Date: 2017-05-31

Capital : 964.517 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 30 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-30

Capital : 928.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 655.341 GBP

Date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Philip Edward Francis Ley

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Griffin

Appointment date: 2017-03-29

Documents

View document PDF

Resolution

Date: 04 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 04 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-04

Officer name: Richard David Abbott

Documents

View document PDF

Auditors resignation limited company

Date: 24 Nov 2016

Category: Auditors

Type: AA03

Documents

View document PDF

Auditors resignation company

Date: 08 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-02

Officer name: Mr Frederic Kalinke

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacob William Clarkson

Appointment date: 2016-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jarvey Kenneth Jason Moss

Appointment date: 2016-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Gregory

Termination date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Nicholas Moray Mclaren Burnell

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2016

Action Date: 12 Feb 2016

Category: Capital

Type: SH01

Capital : 557.132 GBP

Date: 2016-02-12

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2016

Action Date: 01 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-01

Capital : 542.569 GBP

Documents

View document PDF

Resolution

Date: 09 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2016

Action Date: 19 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-19

Capital : 499.743 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2015

Action Date: 16 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-16

Capital : 442.914 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-10-30

Officer name: Mh Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Old address: 47 Castle Street Reading RG1 7SR

Change date: 2015-10-30

New address: 11 Staple Inn London WC1V 7QH

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-30

Officer name: Pitsec Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Gregory

Change date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mr Philip Edward Francis Ley

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2015

Action Date: 05 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-05

Capital : 441.848 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2015

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Capital : 431.008 GBP

Date: 2015-03-03

Documents

View document PDF

Resolution

Date: 21 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 24 Mar 2015

Category: Capital

Type: SH01

Capital : 430.798 GBP

Date: 2015-03-24

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Apr 2015

Category: Address

Type: AD02

New address: 41 Chagford Street London NW1 6EB

Old address: 7 Henrietta Street London WC2E 8PS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH01

Capital : 427.402 GBP

Date: 2015-02-16

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-16

Capital : 178.301 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-16

Capital : 143.301 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Mar 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 16 Mar 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH06

Capital : 178.30 GBP

Date: 2015-02-16

Documents

View document PDF


Some Companies

AXON COMPONENTS LIMITED

GROSVENOR HOUSE,,HULL,,HU3 1YA

Number:01375806
Status:ACTIVE
Category:Private Limited Company

CHKKG KKGY LIMITED

KENILWORTH,COVENTRY,CV3 6PG

Number:11683820
Status:ACTIVE
Category:Private Limited Company

GULZAR INTERNATIONAL LIMITED

19 VICTORIA ROAD,ROMFORD,RM1 2JT

Number:10739834
Status:ACTIVE
Category:Private Limited Company

LEARNIT STUDY SUPPORT LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:07528066
Status:ACTIVE
Category:Private Limited Company

MOORTOPZ LTD

36 GAIR ROAD,STOCKPORT,SK5 7LH

Number:10068883
Status:ACTIVE
Category:Private Limited Company

RENOWORLD ENERGY LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:11737486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source