- Company Overview for GLANUA UK LIMITED (09676285)
- Filing history for GLANUA UK LIMITED (09676285)
- People for GLANUA UK LIMITED (09676285)
- Charges for GLANUA UK LIMITED (09676285)
- More for GLANUA UK LIMITED (09676285)
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) |
---|---|---|---|
11 Feb 2025 | RP04CS01 | Second filing of Confirmation Statement dated 7 July 2024 | |
07 Feb 2025 | PSC04 | Change of details for Karl Norbert Zimmerer as a person with significant control on 6 February 2025 | |
06 Feb 2025 | PSC04 | Change of details for Mr Michael Kearney as a person with significant control on 6 February 2025 | |
06 Feb 2025 | PSC04 | Change of details for Mr Denis Brosnan as a person with significant control on 6 February 2025 | |
06 Feb 2025 | CH01 | Director's details changed for Mr Karl Zimmerer on 6 February 2025 | |
06 Feb 2025 | CH01 | Director's details changed for Michael Kearney on 6 February 2025 | |
06 Feb 2025 | CH01 | Director's details changed for Denis Brosnan on 6 February 2025 | |
28 Jan 2025 | PSC01 | Notification of Karl Norbert Zimmerer as a person with significant control on 5 February 2022 | |
28 Jan 2025 | PSC07 | Cessation of Glas Glan Holdings Limited as a person with significant control on 13 June 2024 | |
03 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
07 Aug 2024 | TM01 | Termination of appointment of Paul Gardner as a director on 7 August 2024 | |
31 Jul 2024 | PSC04 | Change of details for Mr Michael Kearney as a person with significant control on 13 June 2024 | |
31 Jul 2024 | PSC04 | Change of details for Mr Denis Brosnan as a person with significant control on 13 June 2024 | |
31 Jul 2024 | PSC02 | Notification of Glas Glan Holdings Limited as a person with significant control on 13 June 2024 | |
25 Jul 2024 | MR01 | Registration of charge 096762850002, created on 17 July 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
18 Jul 2024 | PSC07 | Cessation of Glan Agua Services Limited as a person with significant control on 13 June 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Denis Brosnan on 17 January 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Paul Gardner on 17 January 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Michael Kearney on 17 January 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from , 268 Bath Road, Slough, SL1 4DX, United Kingdom to Chapel House Ground 1 Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 5 February 2024 | |
31 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
31 May 2023 | CERTNM |
Company name changed glan agua (uk) LIMITED\certificate issued on 31/05/23
|
|
07 Dec 2022 | AA | Full accounts made up to 31 December 2021 |