- Company Overview for INDIAN GLENGORMLY LIMITED (NI654474)
- Filing history for INDIAN GLENGORMLY LIMITED (NI654474)
- People for INDIAN GLENGORMLY LIMITED (NI654474)
- More for INDIAN GLENGORMLY LIMITED (NI654474)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
30 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
20 Mar 2024 | AA01 | Previous accounting period extended from 30 July 2023 to 30 September 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
27 May 2021 | PSC01 | Notification of Sachin Kumar Garg as a person with significant control on 10 May 2021 | |
27 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 27 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 10 May 2021
|
|
06 May 2021 | CH01 | Director's details changed for Mr Sachin Kumar Garg on 6 May 2021 | |
23 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
17 Oct 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
17 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
26 Jul 2019 | TM01 | Termination of appointment of Imran Manzoor as a director on 26 July 2019 | |
07 Aug 2018 | AD01 | Registered office address changed from 18 Bachelors Walk Lisburn BT28 1XJ Northern Ireland to 350 Antrim Road Newtownabbey BT36 5EQ on 7 August 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 18 18 Bachelors Walk Lisburn Antrim BT28 1XJ United Kingdom to 18 Bachelors Walk Lisburn BT28 1XJ on 30 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Imran Manzoor as a director on 19 July 2018 | |
19 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-19
|