- 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) |
---|---|---|---|
04 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2018 | PSC01 | Notification of Ian Geoffrey Covey as a person with significant control on 22 December 2016 | |
27 Nov 2018 | PSC07 | Cessation of Jasal Kirit Patel as a person with significant control on 22 December 2016 | |
29 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
29 Oct 2018 | PSC07 | Cessation of Salim Hudda as a person with significant control on 22 December 2016 | |
29 Oct 2018 | PSC07 | Cessation of Nazira Hudda as a person with significant control on 22 December 2016 | |
29 Oct 2018 | PSC07 | Cessation of Sonya Chauhan as a person with significant control on 22 December 2016 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Nov 2017 | CS01 |
Confirmation statement made on 18 October 2017 with updates
|
|
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from 360 Grand Drive Raynes Park London SW20 9NQ to The Coach House Smalls Hill Road Leigh Reigate Surrey RH2 8QA on 23 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Sonya Chauhan as a director on 22 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Salim Hudda as a director on 22 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Ian Geoffrey Covey as a director on 22 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
20 May 2016 | MR04 | Satisfaction of charge 7 in full | |
20 May 2016 | MR04 | Satisfaction of charge 13 in full | |
20 May 2016 | MR04 | Satisfaction of charge 12 in full | |
20 May 2016 | MR04 | Satisfaction of charge 9 in full | |
20 May 2016 | MR04 | Satisfaction of charge 10 in full | |
20 May 2016 | MR04 | Satisfaction of charge 8 in full | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |