Growsure Management Ltd is a private limited company. Registered at 424 High Road, Cam Plaza, Unit 4, Wembley HA9 6AH, the above-mentioned 5 years old enterprise was incorporated on 2019-02-28 and is officially categorised as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229). 1 director can be found in the firm: Stephen M. (appointed on 28 February 2019).
About
Name: Growsure Management Ltd
Number: 11852416
Incorporation date: 2019-02-28
End of financial year: 28 February
Address:
424 High Road
Cam Plaza, Unit 4
Wembley
HA9 6AH
SIC code:
70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Stephen M.
28 February 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-02-29
2021-02-28
2022-02-28
2023-02-28
Current Assets
5,989
20,669
22,305
-
Total Assets Less Current Liabilities
101
18,262
16,674
27,485
The deadline for Growsure Management Ltd confirmation statement filing is 2024-02-20. The most current confirmation statement was filed on 2023-02-06. The deadline for the next accounts filing is 30 November 2023. Last accounts filing was filed for the time period up until 28 February 2022.
1 person of significant control is indexed in the Companies House, an only professional Stephen M. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 6th February 2024
filed on: 21st, February 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 6th February 2024
filed on: 21st, February 2024
| confirmation statement
Free Download
(3 pages)
TM02
1st December 2023 - the day secretary's appointment was terminated
filed on: 4th, December 2023
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 6th February 2023
filed on: 6th, February 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 27th February 2022
filed on: 11th, March 2022
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 24th December 2021. New Address: 424 High Road Cam Plaza, Unit 4 Wembley HA9 6AH. Previous address: 85 Great Portland Street First Floor London W1W 7LT England
filed on: 24th, December 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 27th February 2021
filed on: 10th, May 2021
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 22nd March 2021. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 40 Trenchard Close Hersham Walton-on-Thames KT12 5BG England
filed on: 22nd, March 2021
| address
Free Download
(1 page)
AA
Total exemption full accounts data made up to 29th February 2020
filed on: 5th, January 2021
| accounts
Free Download
(4 pages)
PSC04
Change to a person with significant control 30th March 2020
filed on: 31st, March 2020
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 31st March 2020. New Address: 40 Trenchard Close Hersham Walton-on-Thames KT12 5BG. Previous address: 51 High Road Wembley HA9 6BF United Kingdom
filed on: 31st, March 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 27th February 2020
filed on: 13th, March 2020
| confirmation statement
Free Download
(3 pages)
CH01
On 13th February 2020 director's details were changed
filed on: 13th, March 2020
| officers
Free Download
(2 pages)
AP03
New secretary appointment on 1st March 2019
filed on: 8th, March 2019
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 28th, February 2019
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 28th February 2019: 1.00 GBP
capital