Advanced company searchLink opens in new window

PROJECT GLOW BIDCO LIMITED

Company number 13677158

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/03/2023
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 16,370,423
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
  • GBP 16,355,423
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 11,355,422
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
  • GBP 1