Advanced company searchLink opens in new window

GLUCO LIMITED

Company number 11572853

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-17
  • GBP 1