Advanced company searchLink opens in new window

GLOW CODING LIMITED

Company number 10465878

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)
10 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
22 Jul 2024 TM01 Termination of appointment of Andrew John Jarrett as a director on 17 November 2023
22 Jul 2024 AP01 Appointment of Mr James Stratford as a director on 17 November 2023
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 PSC04 Change of details for Cherrie Ann Gray as a person with significant control on 5 December 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
08 Aug 2022 AD01 Registered office address changed from Grosvenor House, 100-102 Beverley Road Hull HU3 1YA England to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022
05 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
24 Sep 2019 TM01 Termination of appointment of Nigel Edward Renouf as a director on 24 June 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 December 2017
14 May 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
14 May 2018 CH01 Director's details changed for Jason Stratford on 13 May 2018
14 May 2018 CH01 Director's details changed for Mr Andrew John Jarrett on 13 May 2018
14 May 2018 PSC04 Change of details for James Stratford as a person with significant control on 14 May 2018
14 May 2018 PSC04 Change of details for Cherrie Ann Gray as a person with significant control on 14 May 2018