- Company Overview for THE GLIMPSE NETWORK LTD (11307465)
- Filing history for THE GLIMPSE NETWORK LTD (11307465)
- People for THE GLIMPSE NETWORK LTD (11307465)
- More for THE GLIMPSE NETWORK LTD (11307465)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
16 May 2024 | AD01 | Registered office address changed from C/O Realise Finance Ltd Gloucester House 23a London Road Peterborough Cambridgeshire PE2 8AN England to The Avenue, Channel Court Hill Road Clevedon BS21 7NE on 16 May 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
17 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
13 Dec 2021 | AD01 | Registered office address changed from Gloucester House 23a London Road Peterborough PE2 8AN England to C/O Realise Finance Ltd Gloucester House 23a London Road Peterborough Cambridgeshire PE2 8AN on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from C/O Realise Finance Ltd 1 Milnyard Square Orton Southgate Peterborough PE2 6GX England to Gloucester House 23a London Road Peterborough PE2 8AN on 13 December 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr James William Turner on 6 September 2021 | |
03 Sep 2021 | PSC07 | Cessation of Zachary Asher Tobias Schwarz as a person with significant control on 26 August 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Zachary Asher Tobias Schwarz as a director on 26 August 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from Unit 46 Regent Studios 8 Andrews Road Hackney London E8 4QN England to C/O Realise Finance Ltd 1 Milnyard Square Orton Southgate Peterborough PE2 6GX on 15 June 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from 7 Hatton Place London London EC1N 8RT England to Unit 46 Regent Studios 8 Andrews Road Hackney London E8 4QN on 29 October 2020 | |
09 May 2020 | PSC04 | Change of details for Mr James William Turner as a person with significant control on 9 May 2020 | |
09 May 2020 | PSC04 | Change of details for Mr Zachary Asher Tobias Schwarz as a person with significant control on 9 May 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
18 Apr 2020 | CH01 | Director's details changed for Mr James William Turner on 18 April 2020 | |
18 Apr 2020 | CH01 | Director's details changed for Mr Zachary Asher Tobias Schwarz on 18 April 2020 | |
08 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from 108 Verdigris Apartments 31 Old Bethnal Green Road London London E2 6AA England to 7 Hatton Place London London EC1N 8RT on 25 July 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates |