- Company Overview for GLEAM GROUP ESSEX LIMITED (08222152)
- Filing history for GLEAM GROUP ESSEX LIMITED (08222152)
- People for GLEAM GROUP ESSEX LIMITED (08222152)
- More for GLEAM GROUP ESSEX LIMITED (08222152)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
12 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 30 March 2022 | |
08 Oct 2022 | AD01 | Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 8 October 2022 | |
07 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 30 March 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
27 Jan 2021 | AA | Micro company accounts made up to 30 March 2020 | |
27 Jan 2021 | PSC04 | Change of details for Mr Mark Sterling as a person with significant control on 27 January 2021 | |
26 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 March 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Amanda Stirling as a director on 31 December 2019 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
03 Apr 2018 | AP01 | Appointment of Amanda Stirling as a director on 1 January 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
26 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
11 Jul 2016 | AP01 | Appointment of Mr Mark Stirling as a director on 1 April 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Adam Gary Hinder as a director on 1 June 2016 | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |