- Company Overview for GLUCO LIMITED (11572853)
- Filing history for GLUCO LIMITED (11572853)
- People for GLUCO LIMITED (11572853)
- More for GLUCO LIMITED (11572853)
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) |
---|---|---|---|
05 Dec 2024 | AD01 | Registered office address changed from Base Front, 47 Lennox Gardens London SW1X 0DF England to 17 Chippenham Road London W9 2AH on 5 December 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
12 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
20 Aug 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
07 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
28 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Jul 2020 | AD01 | Registered office address changed from Base Front 47 Lennox Gardens London SW1X 0DH England to Base Front, 47 Lennox Gardens London SW1X 0DF on 19 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
10 Jul 2020 | PSC07 | Cessation of Amrani Vittorio as a person with significant control on 9 September 2019 | |
10 Jul 2020 | TM01 | Termination of appointment of Amrani Vittorio as a director on 9 September 2019 | |
10 Jul 2020 | PSC01 | Notification of Angelos Sergiou as a person with significant control on 9 September 2019 | |
10 Jul 2020 | AP01 | Appointment of Mr Angelos Sergiou as a director on 9 September 2019 | |
10 Jul 2020 | AD01 | Registered office address changed from 47 Base Front Lennox Gardens London SW1X 0DH England to Base Front 47 Lennox Gardens London SW1X 0DH on 10 July 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 47 Base Front Lennox Gardens London SW1X 0DH on 10 July 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
17 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-17
|