- Company Overview for PROJECT GLOW BIDCO LIMITED (13677158)
- Filing history for PROJECT GLOW BIDCO LIMITED (13677158)
- People for PROJECT GLOW BIDCO LIMITED (13677158)
- Charges for PROJECT GLOW BIDCO LIMITED (13677158)
- More for PROJECT GLOW BIDCO LIMITED (13677158)
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) |
---|---|---|---|
06 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
17 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
12 Apr 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 | |
12 Apr 2024 | AA | Full accounts made up to 31 January 2023 | |
25 Jan 2024 | AP01 | Appointment of Mr Samuel Nathan Glynn as a director on 1 February 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
27 Jun 2023 | MR01 | Registration of charge 136771580003, created on 22 June 2023 | |
22 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 12 October 2022 | |
18 Oct 2022 | CS01 |
Confirmation statement made on 12 October 2022 with updates
|
|
06 Oct 2022 | PSC05 | Change of details for Project Glow Midco Limited as a person with significant control on 3 October 2022 | |
06 Oct 2022 | CH04 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 3 October 2022 | |
11 May 2022 | AP04 | Appointment of Alter Domus (Uk) Limited as a secretary on 9 March 2022 | |
11 May 2022 | AD01 | Registered office address changed from Bank Chambers St. Petersgate Stockport SK1 1AR United Kingdom to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 11 May 2022 | |
09 Dec 2021 | AA01 | Current accounting period extended from 31 October 2022 to 31 January 2023 | |
08 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 5 November 2021
|
|
29 Nov 2021 | AP01 | Appointment of Mr Michael Andrew Mcgrath as a director on 5 November 2021 | |
25 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 5 November 2021
|
|
25 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 5 November 2021
|
|
12 Nov 2021 | MR01 | Registration of charge 136771580002, created on 5 November 2021 | |
08 Nov 2021 | MR01 | Registration of charge 136771580001, created on 5 November 2021 | |
13 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-13
|