GROWTH FINANCIAL SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2024-01-08 View Report
Accounts. Legacy. 2024-01-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2024-01-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2024-01-08 View Report
Confirmation statement. Statement with no updates. 2023-12-15 View Report
Officers. Officer name: Kin Company Secretarial Limited. Termination date: 2023-09-04. 2023-09-05 View Report
Officers. Officer name: Sgh Company Secretaries Limited. Appointment date: 2023-09-04. 2023-09-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-10 View Report
Accounts. Legacy. 2023-01-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2023-01-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2023-01-10 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Officers. Officer name: Derringtons Limited. Change date: 2022-03-15. 2022-03-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-02-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. 2022-02-03 View Report
Accounts. Legacy. 2022-01-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 2022-01-11 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Officers. Officer name: Nicholas Harwood Bertram Mills. Change date: 2019-01-04. 2021-09-20 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type full. 2020-12-23 View Report
Officers. Officer name: Mr Harry Christopher Harwood Mills. Change date: 2020-01-01. 2020-10-16 View Report
Accounts. Accounts amended with accounts type full. 2020-06-04 View Report
Mortgage. Charge number: 016923120002. 2020-04-21 View Report
Accounts. Accounts type full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-01-02 View Report
Accounts. Accounts type full. 2018-12-21 View Report
Accounts. Accounts type full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type full. 2016-12-21 View Report
Accounts. Accounts type full. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-12-29 View Report
Officers. Appointment date: 2015-07-30. Officer name: Derringtons Limited. 2015-07-30 View Report
Officers. Officer name: Bonita Guntrip. Termination date: 2015-07-30. 2015-07-30 View Report
Accounts. Accounts type full. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Officers. Officer name: Mr Harry Christopher Harwood Mills. 2014-06-04 View Report
Accounts. Accounts type full. 2014-02-18 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Mortgage. Charge number: 1. 2013-11-09 View Report
Mortgage. Charge number: 016923120002. 2013-10-15 View Report
Officers. Officer name: Nicholas Harwood Bertram Mills. Change date: 2012-12-17. 2013-01-31 View Report
Officers. Change date: 2012-12-17. Officer name: Charles Patrick Harwood Mills. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Officers. Officer name: Lynne Mills. 2013-01-22 View Report
Officers. Officer name: Mrs Bonita Guntrip. 2013-01-22 View Report
Officers. Officer name: Mrs Lynne Theresa Mills. 2013-01-22 View Report
Officers. Officer name: Mr Christopher Harwood Bernard Mills. Change date: 2012-12-17. 2013-01-22 View Report