- Company Overview for GLENMORTA LIMITED (10253505)
- Filing history for GLENMORTA LIMITED (10253505)
- People for GLENMORTA LIMITED (10253505)
- More for GLENMORTA LIMITED (10253505)
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 |