- Company Overview for GLENLUNA LTD (08590312)
- Filing history for GLENLUNA LTD (08590312)
- People for GLENLUNA LTD (08590312)
- More for GLENLUNA LTD (08590312)
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) |
---|---|---|---|
13 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
12 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr David Levine as a director on 8 February 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Timothy Simon Dempsey as a director on 1 April 2016 | |
05 Aug 2016 | AD01 | Registered office address changed from 3 Higher Croft Whitefield Manchester M45 7LY England to 4 Mayfield Road Salford M7 3WZ on 5 August 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Apr 2016 | AD01 | Registered office address changed from Greenheys Unit 45, Greenheys Business Centre Pencroft Way Manchester M15 6JJ England to 3 Higher Croft Whitefield Manchester M45 7LY on 12 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AP01 | Appointment of Mr Tim Dempsey as a director on 1 January 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of David Levine as a director on 1 January 2016 | |
03 Apr 2016 | AD01 | Registered office address changed from Greenheys Unit 45, Greenheys Business Centre Pencroft Way Manchester M15 6JJ England to Greenheys Unit 45, Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 3 April 2016 | |
03 Apr 2016 | AD01 | Registered office address changed from 4 Mayfield Road Salford M7 3WZ to Greenheys Unit 45, Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 3 April 2016 | |
27 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Sep 2014 | CERTNM |
Company name changed shortbite consulting LTD\certificate issued on 05/09/14
|
|
29 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
18 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 3 July 2013
|
|
18 Jul 2013 | AP01 | Appointment of Mr David Levine as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
01 Jul 2013 | NEWINC | Incorporation |