- Company Overview for GLEAM CUBE LIMITED (10131289)
- Filing history for GLEAM CUBE LIMITED (10131289)
- People for GLEAM CUBE LIMITED (10131289)
- More for GLEAM CUBE LIMITED (10131289)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
05 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
21 Apr 2020 | PSC04 | Change of details for Mr James Michael Redmond as a person with significant control on 17 April 2020 | |
20 Apr 2020 | CH01 | Director's details changed for Mr James Michael Redmond on 17 April 2020 | |
20 Apr 2020 | CH01 | Director's details changed for Mr James Michael Redmond on 17 April 2020 | |
15 Apr 2020 | PSC04 | Change of details for Mr James Michael Redmond as a person with significant control on 30 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 30 September 2019 | |
18 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
06 Dec 2017 | TM01 | Termination of appointment of Anna Magdalena Grupa as a director on 1 May 2017 | |
06 Dec 2017 | PSC01 | Notification of James Michael Redmond as a person with significant control on 1 May 2017 | |
06 Dec 2017 | PSC07 | Cessation of Anna Magdalena Grupa as a person with significant control on 1 May 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr James Michael Redmond as a director on 1 May 2017 | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 |