- Company Overview for GLORY GLOBAL SOLUTIONS LTD (07945417)
- Filing history for GLORY GLOBAL SOLUTIONS LTD (07945417)
- People for GLORY GLOBAL SOLUTIONS LTD (07945417)
- More for GLORY GLOBAL SOLUTIONS LTD (07945417)
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 Oct 2017 | CH01 | Director's details changed for Mr Michael Jeffery Williams on 12 October 2017 | |
03 Jul 2017 | MA | Memorandum and Articles of Association | |
23 Jun 2017 | SH14 |
Redenomination of shares. Statement of capital 28 April 2017
|
|
19 Jun 2017 | AP01 | Appointment of Mr Ian Robin Jordan as a director on 1 June 2017 | |
26 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
03 Apr 2017 | TM01 | Termination of appointment of Bernard Joseph Waldron as a director on 31 March 2017 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
01 Feb 2017 | CH01 | Director's details changed for Mr Michael Jeffery Williams on 31 January 2017 | |
07 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Michael Bielamowicz as a director on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Kaname Kotani as a director on 1 April 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Tetsu Yoshioka as a director on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Paul Adams as a director on 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | CH01 | Director's details changed for Motozumi Miwa on 7 September 2015 | |
22 Mar 2016 | CH01 | Director's details changed for Mr Michael Jeffrey Williams on 7 September 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Infinity View Hazelwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WZ England to Infinity View, 1 Hazelwood, Lime Tree Way Chineham Basingstoke Hampshire RG24 8WZ on 3 September 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from Forest View Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QZ to Infinity View Hazelwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WZ on 2 September 2015 | |
12 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Kaname Kotani as a director on 1 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Masato Ishida as a director on 1 April 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 |