Advanced company searchLink opens in new window

THE GLIMPSE NETWORK LTD

Company number 11307465

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)
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