- Company Overview for GLAYONE LIMITED (06942093)
- Filing history for GLAYONE LIMITED (06942093)
- People for GLAYONE LIMITED (06942093)
- Charges for GLAYONE LIMITED (06942093)
- More for GLAYONE LIMITED (06942093)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to Market House Church Street Harleston Norfolk IP20 9BB on 23 November 2021 | |
04 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Nov 2021 | MR04 | Satisfaction of charge 2 in full | |
01 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
17 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | PSC02 | Notification of Fireback Limited as a person with significant control on 22 May 2020 | |
23 Jun 2020 | PSC07 | Cessation of Michael John Tagg as a person with significant control on 22 May 2020 | |
23 Jun 2020 | PSC07 | Cessation of Christine Priscilla Tagg as a person with significant control on 22 May 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr Michael John Tagg on 15 June 2020 | |
15 Jun 2020 | CH03 | Secretary's details changed for Christine Priscilla Tagg on 15 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA on 2 June 2020 | |
11 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Apr 2020 | AD01 | Registered office address changed from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES to 69-75 Thorpe Road Norwich NR1 1UA on 2 April 2020 | |
05 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
12 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates |