Advanced company searchLink opens in new window

GLYNBOURNE LIMITED

Company number 12297082

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)
22 Oct 2024 AA Micro company accounts made up to 31 January 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
02 Nov 2022 AA Micro company accounts made up to 31 January 2022
24 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Aug 2021 AD01 Registered office address changed from 314 Regents Park Road Finchley London N3 2JX England to Sheldon House 904/910 High Road London N12 9RW on 17 August 2021
05 Jul 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 January 2021
04 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
11 May 2020 MR01 Registration of charge 122970820001, created on 6 May 2020
09 Mar 2020 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to 314 Regents Park Road Finchley London N3 2JX on 9 March 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
19 Dec 2019 AD01 Registered office address changed from One George Yard London EC3V 9DF United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 19 December 2019
18 Dec 2019 PSC01 Notification of Sacha Gayer as a person with significant control on 17 December 2019
18 Dec 2019 PSC01 Notification of Darren Andrew Gayer as a person with significant control on 17 December 2019
18 Dec 2019 AP01 Appointment of Mrs Sacha Gayer as a director on 17 December 2019
18 Dec 2019 AP01 Appointment of Mr Darren Andrew Gayer as a director on 17 December 2019
18 Dec 2019 TM01 Termination of appointment of Lyn Bond as a director on 17 December 2019
18 Dec 2019 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 17 December 2019
04 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-04
  • GBP 1