- Company Overview for GLYDE LIMITED (06931699)
- Filing history for GLYDE LIMITED (06931699)
- People for GLYDE LIMITED (06931699)
- Registers for GLYDE LIMITED (06931699)
- More for GLYDE LIMITED (06931699)
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) |
---|---|---|---|
17 Oct 2024 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
16 Oct 2024 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
19 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
30 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Aug 2022 | PSC05 | Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
02 Jun 2021 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2 June 2021 | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
05 Feb 2020 | TM01 | Termination of appointment of Raja Taj as a director on 31 October 2019 | |
03 Feb 2020 | TM02 | Termination of appointment of Raja Taj as a secretary on 31 October 2019 | |
21 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
30 Apr 2019 | AP01 | Appointment of Sian Wicks as a director on 8 April 2019 | |
06 Feb 2019 | CH03 | Secretary's details changed for Mr Raja Taj on 6 February 2019 | |
25 Jan 2019 | AP03 | Appointment of Mr Raja Taj as a secretary on 24 January 2019 | |
25 Jan 2019 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 January 2019 | |
20 Nov 2018 | PSC02 | Notification of Peggy Bidco Limited as a person with significant control on 2 November 2018 | |
20 Nov 2018 | PSC07 | Cessation of Capita Business Services Ltd as a person with significant control on 2 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 30 Berners Street London W1T 3LR England to 36-40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA on 20 November 2018 |