Advanced company searchLink opens in new window

GLYTCHELL LTD

Company number 14495121

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)
20 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
27 Sep 2024 MR01 Registration of charge 144951210001, created on 27 September 2024
28 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with updates
02 Apr 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 March 2024
12 Jan 2024 PSC05 Change of details for Glytchells Holdings Limited as a person with significant control on 12 January 2024
11 Jan 2024 CH01 Director's details changed for Antonia Leila Mitchell on 11 January 2024
11 Jan 2024 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to 27 Mortimer Street London W1T 3BL on 11 January 2024
27 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 23 August 2023
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/09/2023
24 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2023 CERTNM Company name changed glytchells LTD\certificate issued on 10/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-06
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 6,649,728
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 5,000,100
06 Jul 2023 PSC02 Notification of Glytchells Holdings Limited as a person with significant control on 3 July 2023
06 Jul 2023 PSC07 Cessation of Antonia Leila Mitchell as a person with significant control on 3 July 2023
03 Jul 2023 AP01 Appointment of Mr Simon Robert Glynn as a director on 3 July 2023
21 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-21
  • GBP 100