GROWTH UNLIMITED - History of Changes


DateDescription
2024-04-07 insert sic_code 62012 - Business and domestic software development
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN-PAUL CORRY / 10/01/2023
2023-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-PAUL CORRY / 10/01/2023
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-07-14 update statutory_documents CESSATION OF TRANSITION HEALTHCARE LIMITED AS A PSC
2021-07-14 update statutory_documents CESSATION OF TRANSITION SPORT LIMITED AS A PSC
2021-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN-PAUL CORRY / 01/04/2021
2021-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN-PAUL CORRY / 23/03/2021
2021-04-23 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2021-04-22 update statutory_documents DIRECTOR APPOINTED MR JOHN MARK COLEMAN
2021-04-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE CORRY
2021-04-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARK COLEMAN
2021-04-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN-PAUL CORRY
2021-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE CORRY / 01/04/2021
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-12-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-20 delete source_ip 212.71.244.135
2020-02-20 insert email ch..@stroudwebsitedesign.com
2020-02-20 insert source_ip 109.203.114.60
2020-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-11-04 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2019-11-04 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2019-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BLAIR
2019-07-20 update website_status FlippedRobots => OK
2019-07-20 delete source_ip 94.126.40.154
2019-07-20 insert source_ip 212.71.244.135
2019-07-20 update robots_txt_status www.growthunlimited.co.uk: 404 => 200
2019-07-07 update accounts_last_madeup_date 2018-01-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-01 update website_status OK => FlippedRobots
2019-06-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSITION HEALTHCARE LIMITED
2019-05-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSITION SPORT LIMITED
2019-05-13 update statutory_documents CESSATION OF JOHN-PAUL CORRY AS A PSC
2019-02-07 update account_ref_month 1 => 12
2019-02-07 update accounts_next_due_date 2019-10-31 => 2019-09-30
2019-01-09 update statutory_documents PREVSHO FROM 31/01/2019 TO 31/12/2018
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date null => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-05 => 2019-10-31
2018-05-29 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-10 update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM BLAIR
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-03-03 update website_status DomainNotFound => OK
2017-03-03 delete website_emails ad..@growthunlimited.co.uk
2017-03-03 delete address Unit 10 Arbroath Business Centre 31 Dens Road ARBROATH DD11 1RS
2017-03-03 delete alias Growth Unlimited
2017-03-03 delete email ad..@growthunlimited.co.uk
2017-03-03 delete index_pages_linkeddomain thefamilybiz.co.uk
2017-03-03 delete phone (01241) 876639
2017-03-03 delete registration_number SC4 393 59
2017-03-03 delete source_ip 149.255.60.160
2017-03-03 insert index_pages_linkeddomain lcn.com
2017-03-03 insert source_ip 94.126.40.154
2017-03-03 update primary_contact Unit 10 Arbroath Business Centre 31 Dens Road ARBROATH DD11 1RS => null
2017-01-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-02-12 update website_status OK => DomainNotFound