GROWTH KITCHEN LTD

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.12841100
CategoryPrivate Limited Company
Incorporated27 Aug 2020
Age3 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

GROWTH KITCHEN LTD is an active private limited company with number 12841100. It was incorporated 3 years, 10 months, 12 days ago, on 27 August 2020. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Resolution

Date: 26 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Resolution

Date: 28 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amber Louise Jardine

Termination date: 2024-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-20

Old address: Wework 10 York Road London SE1 7nd United Kingdom

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amber Louise Jardine

Appointment date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William Seaton

Termination date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-10

Officer name: Mr Máté Kun

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-10

Psc name: Mr Máté Kun

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-23

Psc name: Mr Máté Kun

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-23

Psc name: Mr Tom Gatz

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

Old address: Flat 35 27 Inverness Terrace London W2 3JR England

New address: Wework 10 York Road London SE1 7nd

Documents

View document PDF

Resolution

Date: 06 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-26

Officer name: Mr Máté Kun

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-26

Psc name: Mr Máté Kun

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2022

Action Date: 23 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-23

Capital : 53,891.575 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Tong Gu

Appointment date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronny Shibley

Termination date: 2022-09-05

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Tom Gatz

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-06

Psc name: Mr Tom Gatz

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-10

Capital : 40,566.85 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2022

Action Date: 19 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-19

Capital : 38,275.175 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2022

Action Date: 30 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-30

Capital : 36,575.6 GBP

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronny Shibley

Appointment date: 2021-12-30

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2021

Action Date: 09 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-09

Capital : 33,687.475 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2021-02-04

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2021

Action Date: 06 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-06

Capital : 30,625 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-04

Capital : 30,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2021

Action Date: 30 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-30

Capital : 27,437.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2021

Action Date: 29 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-29

Capital : 27,187.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2021

Action Date: 24 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-24

Capital : 26,562.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-23

Capital : 25,937.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-22

Capital : 25,812.5 GBP

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Seaton

Appointment date: 2020-12-22

Documents

View document PDF

Incorporation company

Date: 27 Aug 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVIRONMENTAL SERVICES INTERNATIONAL LIMITED

THE OLD FORGE,TENBURY WELLS,WR15 8SP

Number:03776893
Status:ACTIVE
Category:Private Limited Company

EYELASH QUEEN ACADEMY LTD

UNIT 14,PLYMOUTH,PL6 7PS

Number:11896762
Status:ACTIVE
Category:Private Limited Company

GOSFORD BALERS LTD

9 FOREST PARK,ARMAGH,BT60 1QS

Number:NI651986
Status:ACTIVE
Category:Private Limited Company

HALCYON MEDICA LIMITED

14 WHITEHALL CLOSE,CARDIFF,CF5 6DB

Number:03697586
Status:ACTIVE
Category:Private Limited Company

SQUARE PLUS LIMITED

127 BEECHWOOD AVENUE,COVENTRY,CV5 6FQ

Number:09698975
Status:ACTIVE
Category:Private Limited Company

TAYLOR MAIDS (UK) LIMITED

BROOKFIELD COTTAGE LOWER WAY,RUGELEY,WS15 1QG

Number:04516256
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