Advanced company searchLink opens in new window

GLIFF LIMITED

Company number 09993732

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)
29 Jul 2020 AA Micro company accounts made up to 29 February 2020
14 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
08 Jan 2020 AD01 Registered office address changed from Rivergreen Centre Aykley Heads Durham DH1 5TS England to Salvus House Aykley Heads Durham DH1 5TS on 8 January 2020
21 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 355.13373
18 Oct 2019 SH10 Particulars of variation of rights attached to shares
18 Oct 2019 SH08 Change of share class name or designation
15 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 September 2016
  • GBP 315.79
17 Jul 2019 TM01 Termination of appointment of Christopher George Willcocks as a director on 19 June 2019
18 Jun 2019 AA Micro company accounts made up to 28 February 2019
10 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
09 Apr 2019 AD01 Registered office address changed from 6 Ancroft Garth High Shincliffe Durham DH1 2UD United Kingdom to Rivergreen Centre Aykley Heads Durham DH1 5TS on 9 April 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
19 Mar 2018 PSC07 Cessation of William James Shepherd as a person with significant control on 19 March 2018
19 Mar 2018 AP01 Appointment of Mr William James Shepherd as a director on 19 March 2018
19 Mar 2018 PSC01 Notification of William James Shepherd as a person with significant control on 2 March 2018
07 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
01 May 2017 TM01 Termination of appointment of Carl John Nelson as a director on 28 April 2017
13 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2019
12 Jul 2016 AP01 Appointment of Mr Carl John Nelson as a director on 12 July 2016
12 Jul 2016 AP01 Appointment of Mr Boguslaw Obara as a director on 12 July 2016