- 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) |
---|---|---|---|
15 Jun 2020 | AP03 | Appointment of Mr Tiago Nuno Correia Da Cruz as a secretary on 1 June 2020 | |
15 Jun 2020 | TM02 | Termination of appointment of Gerard Fahy as a secretary on 1 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Paul Gardner as a director on 1 June 2020 | |
28 May 2020 | TM01 | Termination of appointment of Luis Andre Pinheiro De Sousa Moreira Da Silva as a director on 14 May 2020 | |
08 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
06 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
18 Jun 2018 | AD01 | Registered office address changed from , 2 Fountain Court Victoria Square, St. Albans, AL1 3TF, England to Chapel House Ground 1 Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 18 June 2018 | |
24 May 2018 | AP01 | Appointment of Mr Tiago Nuno Correia Da Cruz as a director on 15 February 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Horacio Fernando Lopes Zenha Reis E Sa as a director on 16 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Francisco Paisana as a director on 15 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Martinho Antonio Ferreir Oliveira as a director on 16 February 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from , Office 4 Riverside House 1-5 High Street, London Colney, AL2 1RE, England to Chapel House Ground 1 Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 10 January 2018 | |
10 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
20 Feb 2017 | AD01 | Registered office address changed from , 2 Fountain Court, Victoria Square, St Albans, AL1 3TF, United Kingdom to Chapel House Ground 1 Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 20 February 2017 | |
04 Nov 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
08 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-08
|