Advanced company searchLink opens in new window

GLYCAN BEVERAGES UK LTD

Company number 10580529

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)
28 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
31 May 2024 AA Accounts for a dormant company made up to 31 January 2024
26 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
12 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 31 January 2021
22 Apr 2021 AA Accounts for a dormant company made up to 31 January 2020
27 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
07 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
06 Nov 2020 AD01 Registered office address changed from 1 Burton Road Neepsend Triangle, Unit 5 Sheffield S3 8BW England to C/O the Accountancy Partnership Suite 1 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 6 November 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2019 TM01 Termination of appointment of Freedom Ikechukwu Egbune as a director on 8 January 2018
27 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
01 Apr 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
12 Jan 2018 PSC07 Cessation of Freedom Ikechukwu Egbune as a person with significant control on 12 December 2017
10 Jul 2017 AD01 Registered office address changed from Lana Johnson Offices 1 Burton Road Neepsend Triangle Sheffield S3 8BW to 1 Burton Road Neepsend Triangle, Unit 5 Sheffield S3 8BW on 10 July 2017
24 Apr 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lana Johnson Offices 1 Burton Road Neepsend Triangle Sheffield S3 8BW on 24 April 2017
24 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-24
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted