Advanced company searchLink opens in new window

GLADSTONE ASSOCIATES LIMITED

Company number 04792404

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)
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