- Company Overview for GLIDEPATH REDRESS LTD (09308479)
- Filing history for GLIDEPATH REDRESS LTD (09308479)
- People for GLIDEPATH REDRESS LTD (09308479)
- Charges for GLIDEPATH REDRESS LTD (09308479)
- Insolvency for GLIDEPATH REDRESS LTD (09308479)
- More for GLIDEPATH REDRESS LTD (09308479)
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) |
---|---|---|---|
26 Apr 2021 | AP01 | Appointment of Mr Carlos Henrique Thorpe as a director on 26 February 2021 | |
25 Mar 2021 | MR01 | Registration of charge 093084790002, created on 26 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from 3rd Floor, Generator Studios Trafalgar Street Newcastle upon Tyne Tyne and Wear NE1 2LA to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 13 October 2020 | |
29 Sep 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
24 Jul 2020 | MR04 | Satisfaction of charge 093084790001 in full | |
29 Jun 2020 | AA01 | Current accounting period shortened from 30 June 2019 to 29 June 2019 | |
30 Mar 2020 | AA01 | Previous accounting period shortened from 5 July 2019 to 30 June 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
17 Jan 2020 | PSC07 | Cessation of Stuart Phillipson Bell as a person with significant control on 6 April 2016 | |
17 Jan 2020 | PSC02 | Notification of Allay (Uk) Ltd. as a person with significant control on 6 April 2016 | |
20 Dec 2019 | AA | Accounts for a small company made up to 5 July 2018 | |
20 Sep 2019 | AA01 | Current accounting period shortened from 31 December 2018 to 5 July 2018 | |
24 May 2019 | PSC07 | Cessation of Steven Phillipson Bell as a person with significant control on 11 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Steven Phillipson Bell as a director on 11 May 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
01 Apr 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jul 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
19 Jan 2015 | CERTNM |
Company name changed dialectix redress LTD\certificate issued on 19/01/15
|
|
28 Nov 2014 | MR01 | Registration of charge 093084790001, created on 26 November 2014 |