GROWMATE - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-26 update website_status InvalidUrl => DomainNotFound
2023-01-23 update website_status OK => InvalidUrl
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-11-30 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-11-22 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-11-09 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYLEY MASON
2022-03-10 update statutory_documents DIRECTOR APPOINTED MRS HAYLEY MARIE MASON
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVAN POPOVIC
2021-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP AHMED
2021-07-07 update account_category null => MICRO ENTITY
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-10-07 update statutory_documents DIRECTOR APPOINTED MR STEVAN POPOVIC
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-14 delete address Embassy Industrial Park Lye Stourbridge West Midlands DY9 8RY
2019-07-14 delete phone 01384 896321
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-05-07 delete address UNIT 9 EMBASSY INDUSTRIAL PARK ATTWOOD STREET STOURBRIDGE WEST MIDLANDS ENGLAND DY9 8RY
2019-05-07 insert address UNIT 4 SANDERS ROAD INDUSTRIAL ESTATE BROMSGROVE ENGLAND B61 7DG
2019-05-07 update registered_address
2019-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT 9 EMBASSY INDUSTRIAL PARK ATTWOOD STREET STOURBRIDGE WEST MIDLANDS DY9 8RY ENGLAND
2019-04-26 update statutory_documents CESSATION OF JOHNATHAN SMITH AS A PSC
2019-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH
2019-03-09 delete source_ip 88.208.217.123
2019-03-09 insert source_ip 77.68.86.81
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN SMITH
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP AHMED
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-06 delete source_ip 88.208.231.128
2016-08-06 insert source_ip 88.208.217.123
2016-07-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-06-30 update statutory_documents 20/06/16 FULL LIST
2016-05-14 update website_status OK => DomainNotFound
2016-05-12 delete address UNIT 13 EMBASSY INDUSTRIAL PARK LYE STOURBRIDGE WEST MIDLANDS DY9 8RY
2016-05-12 insert address UNIT 9 EMBASSY INDUSTRIAL PARK ATTWOOD STREET STOURBRIDGE WEST MIDLANDS ENGLAND DY9 8RY
2016-05-12 update registered_address
2016-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM UNIT 13 EMBASSY INDUSTRIAL PARK LYE STOURBRIDGE WEST MIDLANDS DY9 8RY
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-03 delete index_pages_linkeddomain seoenterprise.co.uk
2015-08-11 insert index_pages_linkeddomain seoenterprise.co.uk
2015-08-09 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-09 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-12 update statutory_documents 20/06/15 FULL LIST
2014-12-30 delete address Embassy Industrial Park Lye Stourbridge DY9 8RY West Midlands
2014-12-30 insert address Embassy Industrial Park Lye Stourbridge West Midlands DY9 8RY
2014-12-30 insert address Unit 4 Sanders Road Industrial Estate Sanders Road Bromsgrove Worcestershire B61 7DG
2014-12-30 insert phone 01527 757900
2014-12-30 update primary_contact Embassy Industrial Park Lye Stourbridge DY9 8RY West Midlands => Embassy Industrial Park Lye Stourbridge West Midlands DY9 8RY
2014-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMITH / 20/06/2013
2014-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL AHMED / 20/06/2013
2014-08-07 delete address UNIT 13 EMBASSY INDUSTRIAL PARK LYE STOURBRIDGE WEST MIDLANDS ENGLAND DY9 8RY
2014-08-07 insert address UNIT 13 EMBASSY INDUSTRIAL PARK LYE STOURBRIDGE WEST MIDLANDS DY9 8RY
2014-08-07 insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-20
2014-08-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-07-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-14 update statutory_documents 20/06/14 FULL LIST
2014-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMITH / 01/05/2014
2013-08-01 delete address UNIT 13 EMBASSY INUSTRIAL PARK LYE STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY9 8RY
2013-08-01 insert address UNIT 13 EMBASSY INDUSTRIAL PARK LYE STOURBRIDGE WEST MIDLANDS ENGLAND DY9 8RY
2013-08-01 insert company_previous_name GROW MATE LIMITED
2013-08-01 update account_ref_day 30 => 31
2013-08-01 update account_ref_month 6 => 3
2013-08-01 update accounts_next_due_date 2015-03-20 => 2014-12-31
2013-08-01 update name GROW MATE LIMITED => GROWMATE LIMITED
2013-08-01 update registered_address
2013-07-18 update statutory_documents COMPANY NAME CHANGED GROW MATE LIMITED CERTIFICATE ISSUED ON 18/07/13
2013-07-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-12 update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2013 FROM UNIT 13 EMBASSY INUSTRIAL PARK LYE STOURBRIDGE WEST MIDLANDS DY9 8RY UNITED KINGDOM
2013-06-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION