About

Registered Number: 08885047
Date of Incorporation: 10/02/2014 (10 years and 2 months ago)
Company Status: Administration
Registered Address: 88 Wood Street, London, EC2V 7QF

 

Based in London, Growth Power Ltd was setup in 2014, it's status at Companies House is "Administration". There are 2 directors listed as Almozaffar, Sam, Green, Andrew Edward for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMOZAFFAR, Sam 21 June 2016 - 1
GREEN, Andrew Edward 21 June 2016 - 1

Filing History

Document Type Date
AM03 - N/A 05 December 2017
AM02 - N/A 29 November 2017
AD01 - Change of registered office address 19 October 2017
AM01 - N/A 18 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 21 June 2016
SH19 - Statement of capital 23 May 2016
RESOLUTIONS - N/A 09 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 May 2016
CAP-SS - N/A 09 May 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 13 January 2016
RESOLUTIONS - N/A 12 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2015
AA - Annual Accounts 13 October 2015
RESOLUTIONS - N/A 07 October 2015
SH19 - Statement of capital 07 October 2015
CAP-SS - N/A 07 October 2015
AP01 - Appointment of director 28 August 2015
AD01 - Change of registered office address 10 June 2015
AP04 - Appointment of corporate secretary 10 June 2015
MR01 - N/A 26 March 2015
AA01 - Change of accounting reference date 18 March 2015
SH01 - Return of Allotment of shares 10 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
SH01 - Return of Allotment of shares 09 March 2015
AR01 - Annual Return 09 March 2015
SH01 - Return of Allotment of shares 09 March 2015
SH01 - Return of Allotment of shares 08 January 2015
SH01 - Return of Allotment of shares 07 January 2015
SH01 - Return of Allotment of shares 07 January 2015
SH01 - Return of Allotment of shares 17 December 2014
SH01 - Return of Allotment of shares 16 December 2014
SH01 - Return of Allotment of shares 16 December 2014
SH01 - Return of Allotment of shares 12 November 2014
SH01 - Return of Allotment of shares 12 November 2014
SH01 - Return of Allotment of shares 12 November 2014
SH01 - Return of Allotment of shares 12 November 2014
SH01 - Return of Allotment of shares 12 November 2014
SH01 - Return of Allotment of shares 02 September 2014
SH01 - Return of Allotment of shares 18 July 2014
SH01 - Return of Allotment of shares 04 July 2014
SH01 - Return of Allotment of shares 04 July 2014
SH01 - Return of Allotment of shares 04 July 2014
SH01 - Return of Allotment of shares 04 July 2014
SH01 - Return of Allotment of shares 04 July 2014
RP04 - N/A 03 July 2014
RP04 - N/A 03 July 2014
SH01 - Return of Allotment of shares 13 May 2014
SH01 - Return of Allotment of shares 13 May 2014
SH01 - Return of Allotment of shares 17 April 2014
SH01 - Return of Allotment of shares 17 April 2014
SH01 - Return of Allotment of shares 17 April 2014
RESOLUTIONS - N/A 15 April 2014
TM01 - Termination of appointment of director 08 April 2014
CH01 - Change of particulars for director 02 April 2014
AP04 - Appointment of corporate secretary 25 March 2014
AP01 - Appointment of director 24 March 2014
SH01 - Return of Allotment of shares 21 March 2014
AP01 - Appointment of director 21 March 2014
NEWINC - New incorporation documents 10 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.