Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES |
2022-09-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-05 |
delete address 4500 140th Avenue North
Suite 101, Clearwater
FL 33762 |
2021-10-05 |
delete alias Growing Interactive LLC |
2021-10-05 |
delete fax +1 727 530 0428 |
2021-10-05 |
delete phone +1 727 538 7734 |
2021-09-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-17 |
delete source_ip 51.105.74.160 |
2021-01-17 |
insert source_ip 51.104.28.64 |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-04 |
delete source_ip 89.21.12.59 |
2020-10-04 |
insert source_ip 51.105.74.160 |
2020-08-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
2019-11-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-11-30 |
delete source_ip 89.21.12.21 |
2018-11-30 |
insert source_ip 89.21.12.59 |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-30 |
insert address 9 The Nurseries, Formby, Liverpool, Merseyside, L37 4JG, UK |
2018-06-30 |
insert alias Growing Interactive Limited |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-02 |
delete about_pages_linkeddomain motherearthnews.com |
2017-07-02 |
delete client groOrganic |
2017-07-02 |
delete client_pages_linkeddomain folioawards.com |
2017-07-02 |
delete client_pages_linkeddomain gardeningclub.com |
2017-07-02 |
delete client_pages_linkeddomain grit.com |
2017-07-02 |
delete client_pages_linkeddomain groorganic.com |
2017-07-02 |
delete client_pages_linkeddomain herbcompanion.com |
2017-07-02 |
delete client_pages_linkeddomain motherearthnews.com |
2017-07-02 |
delete client_pages_linkeddomain ogdenpubs.com |
2017-07-02 |
delete client_pages_linkeddomain thegoodwebguide.co.uk |
2017-07-02 |
delete person Ann Marie Hendry |
2017-07-02 |
delete person Barbara Pleasant |
2017-07-02 |
delete person Dan Dore |
2017-07-02 |
delete person Jayne Dore |
2017-07-02 |
delete person Jeremy Dore |
2017-07-02 |
delete person Susie Hughes |
2017-07-02 |
insert client Bonnie Plants |
2017-07-02 |
insert client The Old Farmer's Almanac |
2017-07-02 |
insert client_pages_linkeddomain almanac.com |
2017-07-02 |
insert client_pages_linkeddomain apple.com |
2017-07-02 |
insert client_pages_linkeddomain bonnieplants.com |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2016-01-07 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-12-09 |
update statutory_documents 14/11/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2014-12-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-11-14 |
update statutory_documents 14/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 9 THE NURSERIES FORMBY LIVERPOOL UNITED KINGDOM L37 4JG |
2013-12-07 |
insert address 9 THE NURSERIES FORMBY LIVERPOOL L37 4JG |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2013-12-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-11-14 |
update statutory_documents 14/11/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-23 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2012-12-09 |
delete address 14004 Roosevelt Blvd
Suite 601H, Clearwater
FL 33762 |
2012-12-09 |
insert address 4500 140th Avenue North
Suite 101, Clearwater
FL 33762 |
2012-11-20 |
update statutory_documents 14/11/12 FULL LIST |
2012-06-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2011 FROM
20 FOUNTAINS WAY
FORMBY LIVERPOOL
MERSEYSIDE
L37 4HF |
2011-11-14 |
update statutory_documents 14/11/11 FULL LIST |
2011-06-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents 14/11/10 FULL LIST |
2010-06-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-19 |
update statutory_documents 14/11/09 FULL LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA JAYNE DORE / 16/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GIBSON DORE / 16/11/2009 |
2009-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY GIBSON DORE / 16/11/2009 |
2009-05-12 |
update statutory_documents COMPANY NAME CHANGED GROWVEG.COM LIMITED
CERTIFICATE ISSUED ON 13/05/09 |
2009-05-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-05-12 |
update statutory_documents ALTER MEMORANDUM 11/05/2009 |
2009-05-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-16 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY GIBSON DORE |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008 |
2007-11-15 |
update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |