Advanced company searchLink opens in new window

GLEAM GROUP LIMITED

Company number 08901268

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)
31 Jul 2017 AP01 Appointment of Mr Mark Gordon Creighton as a director on 13 June 2017
31 Jul 2017 AP01 Appointment of Ms Mary Margaret Basterfield as a director on 13 June 2017
28 Jul 2017 PSC02 Notification of Aegis International Limited as a person with significant control on 13 June 2017
28 Jul 2017 PSC07 Cessation of Dominic Mark Smales as a person with significant control on 13 June 2017
28 Jul 2017 PSC07 Cessation of Caroline Smales as a person with significant control on 13 June 2017
26 Jul 2017 SH10 Particulars of variation of rights attached to shares
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 495.00
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 487.79
26 Jul 2017 SH08 Change of share class name or designation
25 Jul 2017 TM01 Termination of appointment of Caroline Smales as a director on 13 June 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
08 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 300
13 Jun 2016 SH02 Sub-division of shares on 24 May 2016
13 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share sub division 24/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 400
04 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 February 2015
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 400
08 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

Statement of capital on 2015-11-03
  • GBP 400
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2015
02 Feb 2015 CH01 Director's details changed for Mrs Caroline Smales on 28 January 2015
31 Jan 2015 CH01 Director's details changed for Philip Hughes on 28 January 2015