- Company Overview for GLACCUM CONSULTING LIMITED (04068377)
- Filing history for GLACCUM CONSULTING LIMITED (04068377)
- People for GLACCUM CONSULTING LIMITED (04068377)
- More for GLACCUM CONSULTING LIMITED (04068377)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 8 September 2024 with updates | |
17 Sep 2024 | TM02 | Termination of appointment of Teresa Glaccum as a secretary on 14 January 2024 | |
17 Sep 2024 | PSC01 | Notification of Teresa Glaccum as a person with significant control on 13 January 2024 | |
17 Sep 2024 | AP01 | Appointment of Mrs Teresa Glaccum as a director on 13 January 2024 | |
17 Sep 2024 | PSC07 | Cessation of Anthony Eamon Glaccum as a person with significant control on 13 January 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Anthony Eamon Glaccum as a director on 13 January 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
19 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from 47 Lower Brook Street Ipswich Suffolk IP4 1AQ to Riverside Fox's Marina, the Strand Wherstead Ipswich Suffolk IP2 8NJ on 4 January 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|