GROWING FINGERS LIMITED

Units 1 And 2 Boston Road, Sleaford, NG34 7HD, Lincolnshire, England
StatusACTIVE
Company No.09466763
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

GROWING FINGERS LIMITED is an active private limited company with number 09466763. It was incorporated 9 years, 2 months, 18 days ago, on 03 March 2015. The company address is Units 1 And 2 Boston Road, Sleaford, NG34 7HD, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2024

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Puma Vct 11 Plc

Notification date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhvir Tatla

Termination date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anita Katrina Wilden

Appointment date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sukhvir Tatla

Appointment date: 2022-12-05

Documents

View document PDF

Second filing of director termination with name

Date: 18 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Andrew Martin Clifford

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-07

Officer name: Andrew Martin Clifford

Documents

View document PDF

Capital name of class of shares

Date: 26 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2022

Action Date: 19 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094667630003

Charge creation date: 2022-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: 2nd Floor the Priory Stomp Road Burnham Slough SL1 7LW England

New address: Units 1 and 2 Boston Road Sleaford Lincolnshire NG34 7HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2021

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-20

Psc name: Gurkirpal Singh Tatla

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-20

Psc name: Jasvinder Singh Randhawa

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2021

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-20

Psc name: Manpreet Singh Johal

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-10

Charge number: 094667630002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Old address: 8 Pinner View Harrow Middlesex HA1 4QA

New address: 2nd Floor the Priory Stomp Road Burnham Slough SL1 7LW

Change date: 2020-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Martin Clifford

Appointment date: 2020-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Katherine Woodfine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Capital

Type: SH19

Capital : 23,501 GBP

Date: 2018-09-04

Documents

View document PDF

Legacy

Date: 04 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/08/18

Documents

View document PDF

Resolution

Date: 04 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Woodfine

Appointment date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Old address: Unit 3.21 1110 Great West Road Brentford TW8 0GP England

New address: 8 Pinner View Harrow Middlesex HA1 4QA

Change date: 2018-04-12

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Old address: Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England

Change date: 2017-04-18

New address: Unit 3.21 1110 Great West Road Brentford TW8 0GP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 20 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-20

Capital : 2,350,100 GBP

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 20 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094667630001

Charge creation date: 2017-03-20

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-24

Capital : 1,960,100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BST TRANSPORT & WAREHOUSING LIMITED

21 FORBES PLACE,PAISLEY,PA1 1UT

Number:SC411565
Status:ACTIVE
Category:Private Limited Company

CURAM.IO LTD

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:10743464
Status:ACTIVE
Category:Private Limited Company

EAST REN GLASS & GLAZING LTD

1549 NITSHILL ROAD,GLASGOW,G46 8QG

Number:SC575310
Status:ACTIVE
Category:Private Limited Company

LONGRUN HOLDINGS LIMITED

26 UPPER HIGH STREET,EPSOM,KT17 4QJ

Number:10818557
Status:ACTIVE
Category:Private Limited Company

NORTHWICH PLASTICS LIMITED

UNIT 3 BLOCK 2,NORTHWICH,CW8 1BE

Number:11294423
Status:ACTIVE
Category:Private Limited Company

SHALOM CAPITAL INVESTMENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09215535
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