Advanced company searchLink opens in new window

GLENLUNA LTD

Company number 08590312

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
29 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
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