- Company Overview for GLOSSOP LIMITED (00300000)
- Filing history for GLOSSOP LIMITED (00300000)
- People for GLOSSOP LIMITED (00300000)
- Charges for GLOSSOP LIMITED (00300000)
- Insolvency for GLOSSOP LIMITED (00300000)
- More for GLOSSOP LIMITED (00300000)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Aug 2019 | AD01 | Registered office address changed from , 8 York Road, London, SE1 7NA to 30 Finsbury Square London EC2A 1AG on 6 August 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jul 2018 | AP01 | Appointment of Gareth Price as a director on 12 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
27 Dec 2017 | TM01 | Termination of appointment of Anthony Peetoom as a director on 22 December 2017 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Sep 2017 | AP01 | Appointment of Mr. Paul Richard Knowland as a director on 25 September 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Shell Ventures U.K. Limited as a person with significant control on 6 April 2016 | |
19 May 2017 | TM01 | Termination of appointment of Amanda Jane Burston as a director on 17 May 2017 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
01 Apr 2016 | CH01 | Director's details changed for Mrs Amanda Jane Burston on 1 April 2016 | |
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Sep 2014 | AP01 | Appointment of Anthony Peetoom as a director on 21 August 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
02 Apr 2014 | TM01 | Termination of appointment of Christopher Lambert as a director | |
05 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
10 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders |