Advanced company searchLink opens in new window

GLAMCANDY UK LTD

Company number SC430922

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)
03 Sep 2021 PSC04 Change of details for Miss Hayley Margaret Eliza Brown as a person with significant control on 16 June 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Jun 2021 PSC07 Cessation of Julian Mark Kynaston as a person with significant control on 16 June 2021
21 Jun 2021 TM01 Termination of appointment of Julian Mark Kynaston as a director on 16 June 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
02 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
28 Jan 2020 AD01 Registered office address changed from Glamcandy Ltd 16 William Street Edinburgh EH3 7NH Scotland to 519 Gorgie Road Edinburgh EH11 3AJ on 28 January 2020
19 Dec 2019 CH01 Director's details changed for Miss Hayley Harvery-Smith on 25 June 2016
19 Dec 2019 CH01 Director's details changed for Miss Hayley Margaret Eliza Brown on 25 June 2015
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
23 Nov 2018 AA01 Previous accounting period shortened from 28 February 2019 to 31 October 2018
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
10 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
31 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 28 February 2018
25 Jan 2018 RP04PSC04 Second filing to change the details of Miss Hayley Margaret Eliza Brown as a person with significant control
25 Jan 2018 RP04PSC01 Second filing for the notification of Julian Mark Kynaston as a person with significant control
25 Jan 2018 RP04AP01 Second filing for the appointment of Julian Mark Kynaston as a director
15 Jan 2018 AP01 Appointment of Julian Mark Kynaston as a director on 22 December 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/01/2018
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 December 2017
  • GBP 2.00
15 Jan 2018 PSC04 Change of details for Miss Hayley Margaret Eliza Brown as a person with significant control on 22 December 2017
  • ANNOTATION Second Filing The information on the form PSC04 has been replaced by a second filing on 25/01/2018
15 Jan 2018 PSC01 Notification of Julian Mark Kynaston as a person with significant control on 22 December 2017
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 25/01/2018
06 Oct 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates