- Company Overview for GASLOW INTERNATIONAL LIMITED (01366914)
- Filing history for GASLOW INTERNATIONAL LIMITED (01366914)
- People for GASLOW INTERNATIONAL LIMITED (01366914)
- Charges for GASLOW INTERNATIONAL LIMITED (01366914)
- More for GASLOW INTERNATIONAL LIMITED (01366914)
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 Dec 2024 | PSC04 | Change of details for Mr Richard John Glazebrook as a person with significant control on 1 August 2024 | |
27 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
10 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
09 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
01 Dec 2022 | AP01 | Appointment of Mr Peter Kenneth Simson as a director on 1 December 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
12 Jul 2022 | CH01 | Director's details changed for Mr Richard John Glazebrook on 5 July 2022 | |
12 Jul 2022 | PSC04 | Change of details for Mr Richard John Glazebrook as a person with significant control on 5 July 2022 | |
12 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 8 July 2021
|
|
09 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 8 July 2021
|
|
09 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 8 July 2021
|
|
08 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 28 July 2019
|
|
23 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
09 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
23 Feb 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Julia Glazebrook on 21 November 2017 | |
21 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 |