- Company Overview for GLORITONE LIMITED (01274277)
- Filing history for GLORITONE LIMITED (01274277)
- People for GLORITONE LIMITED (01274277)
- Charges for GLORITONE LIMITED (01274277)
- More for GLORITONE LIMITED (01274277)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
30 Oct 2023 | CH01 | Director's details changed for Mr Ian Geoffrey Covey on 1 October 2023 | |
30 Oct 2023 | CH01 | Director's details changed for Mr Ian Geoffrey Covey on 1 September 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jul 2023 | AD01 | Registered office address changed from Lyncroft, High Park Avenue High Park Avenue East Horsley Leatherhead KT24 5DE England to Marleymead Ridgeway Road Dorking RH4 3AJ on 9 July 2023 | |
26 Apr 2023 | PSC08 | Notification of a person with significant control statement | |
26 Apr 2023 | PSC07 | Cessation of Ian Geoffrey Covey as a person with significant control on 2 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Ian Geoffrey Covey on 15 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mr Ian Geoffrey Covey as a person with significant control on 15 November 2022 | |
23 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Sep 2022 | AD01 | Registered office address changed from Ibex House, 61 Baker Street Weybridge KT13 8AH England to Lyncroft, High Park Avenue High Park Avenue East Horsley Leatherhead KT24 5DE on 16 September 2022 | |
02 Dec 2021 | AD01 | Registered office address changed from Burlington Cavendish Road Weybridge KT13 0JW England to Ibex House, 61 Baker Street Weybridge KT13 8AH on 2 December 2021 | |
02 Dec 2021 | PSC04 | Change of details for Mr Ian Geoffrey Covey as a person with significant control on 2 December 2021 | |
01 Dec 2021 | PSC04 | Change of details for Mr Ian Geoffrey Covey as a person with significant control on 1 November 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from The Coach House Smalls Hill Road Leigh Reigate Surrey RH2 8QA England to Burlington Cavendish Road Weybridge KT13 0JW on 1 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
19 Oct 2021 | CH01 | Director's details changed for Mr Ian Geoffrey Covey on 1 August 2021 | |
19 Oct 2021 | PSC04 | Change of details for Mr Ian Geoffrey Covey as a person with significant control on 1 August 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 18 October 2017 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates |