GLASSBRIDGE DATA LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM CITATION HOUSE 39 FOREGATE STREET WORCESTER WR1 1DJ

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/194 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

19/12/1819 December 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

27/09/1827 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

05/04/185 April 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

19/12/1719 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/10/161 October 2016 31/12/15 AUDITED ABRIDGED

View Document

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED JAMES STUART BENNETT

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ASCROFT

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN ASCROFT / 24/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

14/10/0814 October 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

03/03/083 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/03/083 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: GOWEN & STEVENS STUART HUNT SURREY HOUSE SURREY STREET CROYDON SURREY CR9 1XZ

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: TUDOR HOUSE 62 SOUTH END CROYDON CR9 1HB

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACC. REF. DATE EXTENDED FROM 31/10/95 TO 31/01/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

14/10/9414 October 1994 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