Advanced company searchLink opens in new window

GLAYONE LIMITED

Company number 06942093

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)
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