- Company Overview for GLADSTONE ASSOCIATES LIMITED (04792404)
- Filing history for GLADSTONE ASSOCIATES LIMITED (04792404)
- People for GLADSTONE ASSOCIATES LIMITED (04792404)
- Registers for GLADSTONE ASSOCIATES LIMITED (04792404)
- More for GLADSTONE ASSOCIATES LIMITED (04792404)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
23 May 2024 | TM01 | Termination of appointment of Allan Niels Jorgen Jensen as a director on 23 May 2024 | |
23 May 2024 | AP01 | Appointment of Mikkel Moestrup Bak as a director on 23 May 2024 | |
15 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Dec 2023 | AD01 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
06 Jun 2023 | AP04 | Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023 | |
06 Jun 2023 | TM02 | Termination of appointment of Anglodan Secretaries Ltd as a secretary on 31 May 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 5 June 2023 | |
16 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
18 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mikkel Moestrup Bak as a person with significant control on 9 February 2020 | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
29 Jul 2020 | PSC07 | Cessation of Mathias Moestrup Bak as a person with significant control on 9 February 2020 | |
09 Dec 2019 | CH04 | Secretary's details changed for Anglodan Secretaries Ltd on 16 August 2019 | |
06 Dec 2019 | AD01 | Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 6 December 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Sep 2018 | CH04 | Secretary's details changed for Anglodan Secretaries Ltd on 25 July 2018 | |
07 Sep 2018 | AD01 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambs CB6 3TX to 2a St George Wharf London SW8 2LE on 7 September 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates |