ALLYGROW TECHNOLOGIES UK - History of Changes


DateDescription
2025-05-06 delete person Amit Joshi
2025-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/24, NO UPDATES
2024-12-30 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-23 insert personal_emails ni..@allygrow.com
2024-05-23 delete source_ip 166.62.28.114
2024-05-23 insert address 691 N Squirrel Road, Auburn Hills, MI 48326, United States
2024-05-23 insert address Am Seedamm 44 60489 Frankfurt Main, Germany
2024-05-23 insert address Dunwoody House, 396 Kenton Road, Harrow, Middlesex HA3 9DH
2024-05-23 insert address R. Road, Banashankari - 2nd stage, Bengaluru - 560070 Karnataka, India
2024-05-23 insert alias AllyGrow Technologies UK Ltd.
2024-05-23 insert email ni..@allygrow.com
2024-05-23 insert phone +1 - 248.764.8032
2024-05-23 insert source_ip 184.168.100.43
2024-05-23 update primary_contact null => 691 N Squirrel Road, Auburn Hills, MI 48326, United States
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2024-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES
2023-07-13 update statutory_documents SECOND FILING OF TM01 FOR PRASHANT KAMAT
2023-06-19 update robots_txt_status www.allygrow.com: 404 => 200
2023-05-11 update statutory_documents DIRECTOR APPOINTED MR VISHAL BABASAHEB PAWAR
2023-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRASHANT KAMAT
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
2023-03-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-11 delete cfo R. Krishnan
2022-03-11 delete chairman Neeraj Bhargava
2022-03-11 delete otherexecutives Atul Nishar
2022-03-11 delete otherexecutives Shilpa Kulkarni
2022-03-11 insert ceo Mr. Vishal pawar
2022-03-11 insert chairman Mr. Prashant Kamat
2022-03-11 insert otherexecutives Dr. Abhay Kimmatkar
2022-03-11 insert otherexecutives Mr. Prashant Kamat
2022-03-11 insert otherexecutives Mr. Rahul Joharapurkar
2022-03-11 insert otherexecutives Mr. Vishal pawar
2022-03-11 delete person Atul Nishar
2022-03-11 delete person Neeraj Bhargava
2022-03-11 delete person R. Krishnan
2022-03-11 delete person Shilpa Kulkarni
2022-03-11 insert person Dr. Abhay Kimmatkar
2022-03-11 insert person Mr. Rahul Joharapurkar
2022-03-11 update person_description Prashant Kamat => Mr. Prashant Kamat
2022-03-11 update person_description Vishal Pawar => Mr. Vishal pawar
2022-03-11 update person_title Mr. Prashant Kamat: Chief Executive Officer at AllyGrow Technologies; Chief Executive Officer => Chairman; Member of the Board of Directors; Director & Chairman of the Board at AllyGrow Technologies
2022-03-11 update person_title Mr. Vishal pawar: Deputy CEO at AllyGrow Technologies; Deputy CEO => Member of the Board of Directors; Chief Executive Officer & Director of AllyGrow Technologies & Is Responsible; Ceo
2022-01-07 delete address DYNWOODY HOUSE 2ND FLOOR 396 KENTON ROAD HARROW MIDDLESEX UNITED KINGDOM HA3 9DH
2022-01-07 insert address 2ND FLOOR, DUNWOODY HOUSE 396 KENTON ROAD HARROW MIDDLESEX ENGLAND HA3 9DH
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-07 update registered_address
2021-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2021 FROM, DYNWOODY HOUSE 2ND FLOOR, 396 KENTON ROAD, HARROW, MIDDLESEX, HA3 9DH, UNITED KINGDOM
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-07 delete address 3RD FLOOR 210 SOUTH STREET ROMFORD ESSEX ENGLAND RM1 1TG
2021-12-07 insert address DYNWOODY HOUSE 2ND FLOOR 396 KENTON ROAD HARROW MIDDLESEX UNITED KINGDOM HA3 9DH
2021-12-07 update registered_address
2021-12-06 delete person Jim Smith
2021-12-06 insert person Bill Salatino
2021-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2021 FROM, 3RD FLOOR 210 SOUTH STREET, ROMFORD, ESSEX, RM1 1TG, ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-11-12 update statutory_documents 05/06/16 STATEMENT OF CAPITAL GBP 1
2020-10-14 delete address 2669, Bond Street, Rochester Hills, MI 48309, USA
2020-10-14 delete person Anand Paranjape
2020-10-14 delete person Kenneth Sutphin
2020-10-14 insert address 691 N Squirrel Rd, Auburn Hills, MI 48326, USA
2020-10-14 update primary_contact 2669, Bond Street, Rochester Hills, MI 48309, USA => 691 N Squirrel Rd, Auburn Hills, MI 48326, USA
2020-10-14 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-12-31 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-03 delete coo Manfred Weissensteiner
2019-10-03 delete person Manfred Weissensteiner
2019-10-03 delete person Yogesh Bhosale
2019-10-03 update person_description Vishal Pawar => Vishal Pawar
2019-10-03 update person_title Vishal Pawar: Global Head - Marketing & Strategy => Deputy CEO at AllyGrow Technologies; Deputy CEO
2019-07-02 delete address 15, Queens Road, IAT building, Bengaluru 560052, Karnataka, India
2019-07-02 insert address Opposite Vijaya College Bengaluru 560011, Karnataka, India
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-09 delete person Valentin Pock
2018-12-09 update person_title Jim Smith: Head - Vice President, USA => Vice President - Manufacturing Engineering, USA
2018-12-09 update person_title Kenneth Sutphin: Head of Our North American Manufacturing Engineering Business Unit; Head - Manufacturing Engineering, USA => Head of Our North American Manufacturing Engineering Business Unit; Executive Vice President, USA
2018-03-02 delete person Felix Grass
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-07-04 update statutory_documents 05/06/16 STATEMENT OF CAPITAL GBP 20841
2017-05-19 update person_title Jim Smith: Head - Operations, Manufacturing Engineering, USA => Head - Vice President, USA
2017-04-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date null => 2016-03-31
2017-04-26 update accounts_next_due_date 2017-03-22 => 2017-12-31
2017-03-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-03-12 delete address 3rd Floor, 210 South St., Romford, Essex, United Kingdom, RM1 1TG
2017-03-12 insert address 3rd Floor, 210 South St., Romford, Essex, RM1 1TG, United Kingdom
2017-03-12 insert person Kenneth Sutphin
2017-03-12 insert phone +1(248) 8525 955
2017-03-12 update person_title Jim Smith: Head - Operations, USA => Head - Operations, Manufacturing Engineering, USA
2017-01-07 insert sic_code 62090 - Other information technology service activities
2017-01-07 update account_ref_day 30 => 31
2017-01-07 update account_ref_month 11 => 3
2017-01-07 update accounts_next_due_date 2017-08-31 => 2017-03-22
2016-12-22 update statutory_documents PREVSHO FROM 30/11/2016 TO 31/03/2016
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2015-11-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION