- Company Overview for GLOTELLIGENCE LIMITED (11522473)
- Filing history for GLOTELLIGENCE LIMITED (11522473)
- People for GLOTELLIGENCE LIMITED (11522473)
- More for GLOTELLIGENCE LIMITED (11522473)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
23 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Jan 2024 | CH01 | Director's details changed for Mr Vijay Singh Matharu on 19 November 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to 205 Lavender Hill London SW11 5TB on 16 August 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
30 Oct 2020 | CH01 | Director's details changed for Mr Vijai Singh Matharu on 30 October 2020 | |
30 Oct 2020 | AP01 | Appointment of Mr Vijai Singh Matharu as a director on 30 October 2020 | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
28 Sep 2020 | CH01 | Director's details changed for Mr Tejinderpal Singh Matharu on 28 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for Mr Tejinderpal Singh Matharu as a person with significant control on 28 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 300 Vauxhall Bridge Road London SW1V 1AA on 28 September 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
02 Jun 2020 | AD01 | Registered office address changed from 19 Brookbank Avenue London W7 3DN United Kingdom to 10 Norwich Street London EC4A 1BD on 2 June 2020 | |
22 May 2020 | SH01 |
Statement of capital following an allotment of shares on 15 May 2020
|
|
21 May 2020 | PSC01 | Notification of Tejinderpal Singh Matharu as a person with significant control on 4 March 2020 | |
21 May 2020 | AP01 | Appointment of Mr Tejinderpal Singh Matharu as a director on 4 March 2020 | |
21 May 2020 | TM01 | Termination of appointment of Sartaj Singh Deegan as a director on 4 March 2020 | |
21 May 2020 | PSC07 | Cessation of Sartaj Singh Deegan as a person with significant control on 4 March 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
17 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-17
|