Advanced company searchLink opens in new window

GLOTEL HOLDINGS LIMITED

Company number 02982579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jul 2017 AP01 Appointment of Director Marcello Pozzoni as a director on 17 July 2017
05 Jun 2017 AA Full accounts made up to 31 December 2016
31 May 2017 TM01 Termination of appointment of Timothy Briant as a director on 31 May 2017
21 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
01 Jun 2016 AA Full accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
17 Nov 2015 AP01 Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015
06 Nov 2015 TM01 Termination of appointment of Peter William Searle as a director on 30 September 2015
05 Nov 2015 AP03 Appointment of Mr Gavin Tagg as a secretary on 1 September 2015
05 Nov 2015 TM02 Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015
11 Jun 2015 TM01 Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015
01 Jun 2015 AP01 Appointment of Mr Timothy Briant as a director on 1 June 2015
29 May 2015 AA Full accounts made up to 31 December 2014
24 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,000
24 Sep 2014 AD02 Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
30 Aug 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 TM01 Termination of appointment of Timothy Briant as a director
01 Apr 2014 CH02 Director's details changed for Medeco Developments Limited on 27 February 2014
01 Apr 2014 CH04 Secretary's details changed for Medeco Developments Ltd on 27 February 2014
27 Feb 2014 AD01 Registered office address changed from , Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX on 27 February 2014
05 Dec 2013 AP02 Appointment of Medeco Developments Limited as a director
24 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100,000
07 Jun 2013 AA Full accounts made up to 31 December 2012
03 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
25 Jun 2012 AA Full accounts made up to 31 December 2011