Advanced company searchLink opens in new window

GLAM GRAZE LIMITED

Company number 11672629

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)
03 Dec 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
28 Aug 2024 AA Micro company accounts made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
19 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
22 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
07 Jan 2022 CS01 Confirmation statement made on 6 November 2021 with updates
07 Jan 2022 CH01 Director's details changed for Miss Chloe Hawes on 3 September 2021
20 Apr 2021 AP01 Appointment of Miss Chloe Hawes as a director on 17 April 2021
18 Apr 2021 AD01 Registered office address changed from 21 the Stitch Friday Bridge Wisbech Cambridgeshire PE14 0HX United Kingdom to 68a Gaultree Square Emneth Wisbech PE14 8DD on 18 April 2021
18 Apr 2021 PSC07 Cessation of Meg Victoria Santoro as a person with significant control on 17 April 2021
16 Apr 2021 TM01 Termination of appointment of Meg Victoria Santoro as a director on 13 April 2021
14 Dec 2020 AA Micro company accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 30 November 2019
07 Nov 2019 CH01 Director's details changed for Mrs Alice Kate Lee on 6 November 2019
07 Nov 2019 CH01 Director's details changed for Mrs Alice Kate Lee on 6 November 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
06 Nov 2019 CH01 Director's details changed for Mrs Meg Victoria Santoro on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Mrs Meg Victoria Santoro on 1 September 2019
06 Nov 2019 PSC04 Change of details for Mrs Meg Victoria Santoro as a person with significant control on 1 September 2019
06 Nov 2019 CH01 Director's details changed for Miss Alice Kate Harrington on 1 August 2019
06 Nov 2019 PSC04 Change of details for Miss Alice Kate Harrington as a person with significant control on 1 August 2019
06 Nov 2019 AD01 Registered office address changed from 1 Orchard Gardens Emneth Wisbech Norfolk PE14 8BE England to 21 the Stitch Friday Bridge Wisbech Cambridgeshire PE14 0HX on 6 November 2019
11 Sep 2019 CH01 Director's details changed for Mrs Meg Victoria Santoro on 15 January 2019