- Company Overview for GLAFCOZIME LTD (15457284)
- Filing history for GLAFCOZIME LTD (15457284)
- People for GLAFCOZIME LTD (15457284)
- More for GLAFCOZIME LTD (15457284)
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) |
---|---|---|---|
11 Sep 2024 | TM01 | Termination of appointment of Kate Elizabeth May Riley as a director on 29 February 2024 | |
11 Sep 2024 | PSC07 | Cessation of Kate Elizabeth May Riley as a person with significant control on 29 February 2024 | |
11 Sep 2024 | PSC01 | Notification of Raymond Virgino as a person with significant control on 29 February 2024 | |
11 Sep 2024 | AP01 | Appointment of Mr Raymond Virgino as a director on 29 February 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from 24 Hallside Road Blyth Northumberland NE24 5PF United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 10 September 2024 | |
09 Sep 2024 | AD01 | Registered office address changed from 24 Hallside Road Blyth Northumberland NE24 5PF United Kingdom to 24 Hallside Road Blyth Northumberland NE24 5PF on 9 September 2024 | |
09 Sep 2024 | AD01 | Registered office address changed from Unit 3 22 Westgate Grantham NG31 6LU United Kingdom to 24 Hallside Road Blyth Northumberland NE24 5PF on 9 September 2024 | |
22 Aug 2024 | AD01 | Registered office address changed from 24 Hallside Road Blyth Northumberland NE24 5PF to Unit 3 22 Westgate Grantham NG31 6LU on 22 August 2024 | |
17 Aug 2024 | AD01 | Registered office address changed from 1 Church Hall Road Rushden NN10 9PA United Kingdom to 24 Hallside Road Blyth Northumberland NE24 5PF on 17 August 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from 59 Rapide Way Haywood Village Weston-Super-Mare BS24 8ER United Kingdom to 1 Church Hall Road Rushden NN10 9PA on 13 February 2024 | |
31 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-31
|