34 GLAZBURY ROAD LIMITED



Company Documents

DateDescription
23/01/2423 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEBRA EVANS

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR EILSHA LONDON

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY ELISHA LONDON

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
17/06/1817 June 2018 REGISTERED OFFICE CHANGED ON 17/06/2018 FROM BASEMENT FLAT 34 GLAZBURY ROAD LONDON W14 9AS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

14/10/1714 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDER LIMITED

View Document

14/10/1714 October 2017 APPOINTMENT TERMINATED, DIRECTOR MIR MAHMOOD

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR AYOOLUWAKIITAN OWOLABI

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
29/11/1629 November 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MS DEBRA EVANS

View Document

27/10/1627 October 2016 CORPORATE DIRECTOR APPOINTED ANDER LIMITED

View Document

27/10/1627 October 2016 DISS40 (DISS40(SOAD))

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN BOYARSKY

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYWARD

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
28/06/1528 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
05/07/145 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1331 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
02/07/122 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/07/1114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL WILSON / 08/06/2011

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR JOHN HAYWARD

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR MIR AMER MAHMOOD

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MISS EILSHA LONDON

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR KONSTANTIN BOYARSKY

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILSON / 08/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK MEYLAN / 08/06/2011

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILSON

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MISS ELISHA LONDON

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILSON

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK MEYLAN

View Document



12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY RUSSELL WILSON

View Document

31/10/1031 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/08/105 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual return made up to 8 June 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

31/12/0831 December 2008 SECRETARY APPOINTED RUSSELL WILSON

View Document

31/12/0831 December 2008 RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: AVINGTON LODGE, AVINGTON, WINCHESTER, HANTS SO21 1DB

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: LOWER GROUND FLOOR, 120 EDITH ROAD, LONDON, W14 9AP

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: THE OLD RECTORY, AVINGTON, WINCHESTER, HAMPSHIRE SO21 1DD

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

08/12/028 December 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK, SQUARE, BRISTOL, BS2 8PE

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NC INC ALREADY ADJUSTED 02/10/01

View Document

04/01/024 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/024 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED GLAZBURY ROAD LIMITED CERTIFICATE ISSUED ON 11/10/01

View Document

02/10/012 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company