Advanced company searchLink opens in new window

GLOTELLIGENCE LIMITED

Company number 11522473

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-17
  • GBP 1