Advanced company searchLink opens in new window

GLOW CONSUMER PRODUCTS UK LIMITED

Company number 09249619

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)
03 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
27 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 May 2020 TM02 Termination of appointment of Ian David Andrews as a secretary on 6 May 2020
07 May 2020 AP03 Appointment of Mr Ian David Andrews as a secretary on 6 May 2020
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
05 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jun 2017 CH01 Director's details changed for Mr Anthony George Jenkins on 7 June 2017
07 Jun 2017 AP01 Appointment of Mr Gregory Owen Coulter as a director on 7 June 2017
07 Jun 2017 AP01 Appointment of Mr Anthony George Jenkins as a director on 7 June 2017
15 May 2017 TM01 Termination of appointment of Ajay Kumar Sethi as a director on 15 May 2017
12 May 2017 AD01 Registered office address changed from Hsks Greenhalgh and Co 3rd Floor, Butt Dyke House 33 Park Row Nottingham Notts NG1 6EE to 6 Marsh Parade Newcastle Staffordshire ST5 1DU on 12 May 2017
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates