Advanced company searchLink opens in new window

GL (SLOUGH) LIMITED

Company number 10408881

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)
25 Jun 2020 PSC04 Change of details for Mrs Jean Landesberg as a person with significant control on 24 June 2020
25 Jun 2020 PSC04 Change of details for Alan Landesberg as a person with significant control on 24 June 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 CS01 03/10/19 Statement of Capital gbp 69843
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/10/2020
09 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2019 SH02 Statement of capital on 31 March 2019
  • GBP 590,847
12 Jun 2019 SH02 Statement of capital on 31 March 2019
  • GBP 765,847
15 Apr 2019 PSC04 Change of details for Gary Mitchell Landesberg as a person with significant control on 1 December 2017
12 Apr 2019 MR01 Registration of charge 104088810003, created on 9 April 2019
12 Apr 2019 MR01 Registration of charge 104088810002, created on 9 April 2019
26 Nov 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
26 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 03/10/2017
17 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
17 Oct 2018 PSC04 Change of details for Gary Mitchell Landesberg as a person with significant control on 30 March 2017
16 Oct 2018 PSC04 Change of details for Mrs Jean Landesberg as a person with significant control on 23 November 2017
16 Oct 2018 PSC01 Notification of Alan Landesberg as a person with significant control on 30 March 2017
16 Oct 2018 PSC01 Notification of Jean Landesberg as a person with significant control on 30 March 2017
02 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
21 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share cap increase 23/11/2017
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,071,841.00
11 Dec 2017 CH01 Director's details changed for Mr Gary Mitchell Landesberg on 1 December 2017
11 Dec 2017 PSC04 Change of details for Gary Mitchell Landesberg as a person with significant control on 1 December 2017
27 Nov 2017 MR01 Registration of charge 104088810001, created on 23 November 2017
13 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/10/2018.
19 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities