- Company Overview for GLOW CODING LIMITED (10465878)
- Filing history for GLOW CODING LIMITED (10465878)
- People for GLOW CODING LIMITED (10465878)
- More for GLOW CODING LIMITED (10465878)
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 |