GROW MARKETING LIMITED
Status | ACTIVE |
Company No. | 10727854 |
Category | Private Limited Company |
Incorporated | 18 Apr 2017 |
Age | 7 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
GROW MARKETING LIMITED is an active private limited company with number 10727854. It was incorporated 7 years, 1 month, 20 days ago, on 18 April 2017. The company address is Concord House Concord House, Exeter, EX1 1EG, Devon, England.
Company Fillings
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Michael Frye
Change date: 2022-03-22
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Llewellyn Micheal Nicholls
Cessation date: 2022-03-22
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Llewellyn Micheal Nicholls
Termination date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Termination director company with name termination date
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Leonard Frye
Termination date: 2020-04-28
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Michael Leonard Frye
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Leonard Frye
Change date: 2019-10-01
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Jonathan Luke Alexander-Frye
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Daniel Michael Frye
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Daniel Michael Frye
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-16
Officer name: Mr Daniel Michael Frye
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Michael Frye
Change date: 2019-08-16
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Leonard Frye
Change date: 2019-06-01
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Mr Jonathan Luke Alexander-Frye
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Llewellyn Michael Nicholls
Change date: 2019-06-01
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Mr Daniel Michael Frye
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
Old address: 36 Leat Street Tiverton EX16 5LG England
New address: Concord House 70 South Street Exeter Devon EX1 1EG
Change date: 2019-06-10
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 12 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-01
Officer name: Mr Jonathan Luke Alexander-Frye
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Capital allotment shares
Date: 13 Mar 2018
Action Date: 18 Apr 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-04-18
Documents
Appoint person director company with name date
Date: 15 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Leonard Frye
Appointment date: 2018-01-05
Documents
Some Companies
2A CHEQUERS COURT,HUNTINGDON,PE29 3LJ
Number: | 04703587 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRISTOL BRUNEL SERVICED APARTMENTS LTD
1 THE COTTAGES,BRISTOL,BS8 4PH
Number: | 07795967 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10921283 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 REGENTS PARK ROAD,FINCHLEY,N3 1DP
Number: | 07475894 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 -155 LONDON ROAD,HEMEL HEMPSTEAD,HP3 9SQ
Number: | 02606704 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING STREET MOT CENTRE,CHELTENHAM,GL5 4BA
Number: | 06466518 |
Status: | ACTIVE |
Category: | Private Limited Company |