Advanced company searchLink opens in new window

GLAIA LTD

Company number 11933341

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)
16 Feb 2022 AP01 Appointment of Mr Brian Clevinger as a director on 9 February 2022
16 Feb 2022 AP01 Appointment of Dr Jonathan Matlock as a director on 9 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 10/03/22
16 Feb 2022 AD01 Registered office address changed from Science Creates St. Philips Albert Road St. Philips Bristol BS2 0XJ England to Science Creates Old Market Midland Road Bristol BS2 0JZ on 16 February 2022
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Nov 2021 AD01 Registered office address changed from Science Creates Albert Road St. Philips Bristol BS2 0XJ England to Science Creates St. Philips Albert Road St. Philips Bristol BS2 0XJ on 30 November 2021
17 Nov 2021 AD01 Registered office address changed from Unitdx, St Philips Central, Albert Road Albert Road St. Philips Bristol BS2 0XJ England to Science Creates Albert Road St. Philips Bristol BS2 0XJ on 17 November 2021
13 Sep 2021 CH01 Director's details changed for Dr David Benito-Alifonso on 6 September 2021
20 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
25 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
03 Jul 2020 AP01 Appointment of Dr David John Flanders as a director on 3 July 2020
10 Jun 2020 PSC04 Change of details for Dr David Benito-Alifonso as a person with significant control on 7 June 2020
09 Jun 2020 PSC04 Change of details for Dr David Benito-Alifonso as a person with significant control on 27 April 2020
09 Jun 2020 PSC01 Notification of Imke Sittel as a person with significant control on 27 April 2020
04 Jun 2020 MA Memorandum and Articles of Association
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 1.75439
04 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 27/04/2020
  • RES10 ‐ Resolution of allotment of securities
20 May 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 1.66667
06 May 2020 AP01 Appointment of Dr Imke Sittel as a director on 27 April 2020
06 May 2020 SH02 Sub-division of shares on 27 April 2020
15 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
09 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-09
  • GBP 1