Advanced company searchLink opens in new window

GLENMORTA LIMITED

Company number 10253505

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Mar 2024 AD01 Registered office address changed from Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE England to 14 Brook Dene Winslow Buckingham MK18 3FU on 26 March 2024
26 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
20 Jul 2023 PSC04 Change of details for Mr Stephen John Tagg as a person with significant control on 20 July 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
08 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
11 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
07 Jul 2021 CH01 Director's details changed for Mr Stephen John Tagg on 1 July 2021
07 Jul 2021 AD01 Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 7 July 2021
15 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jan 2021 AD01 Registered office address changed from 27 Stewart Road Harpenden Hertfordshire AL5 4QE England to 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 11 January 2021
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
29 Jun 2020 PSC04 Change of details for Mr Steve Tagg as a person with significant control on 26 June 2020
29 Jun 2020 CH01 Director's details changed for Mr Steve Tagg on 26 June 2020
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
08 Jan 2019 AD01 Registered office address changed from Arden House Arden Grove Harpenden Herts AL5 4SL England to 27 Stewart Road Harpenden Hertfordshire AL5 4QE on 8 January 2019
05 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
17 Oct 2017 AD01 Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden AL5 3BW England to Arden House Arden Grove Harpenden Herts AL5 4SL on 17 October 2017
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Jul 2017 PSC01 Notification of Steve Tagg as a person with significant control on 27 June 2016