Advanced company searchLink opens in new window

GLANUA UK LIMITED

Company number 09676285

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-08
  • GBP 100