2 LET GLOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/04/2120 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
12/03/2012 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
12/04/1912 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
14/02/1814 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/05/1616 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/07/156 July 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM ELMREP HOUSE EASTERN AVENUE GLOUCESTER GLOUCESTERSHIRE GL4 6QS |
19/05/1419 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/07/1318 July 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, SECRETARY MARK NUTTING |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
09/05/129 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN NUTTING / 09/05/2012 |
09/05/129 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
10/05/1110 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
13/05/1013 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HENDRICKUS HERMAN WILHELM ZEGVELDT / 08/05/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
17/02/0917 February 2009 | DISS40 (DISS40(SOAD)) |
16/02/0916 February 2009 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM, 2 ORIEL TERRACE, ORIEL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1XP |
23/12/0823 December 2008 | FIRST GAZETTE |
21/12/0821 December 2008 | PREVEXT FROM 31/05/2008 TO 31/07/2008 |
07/06/077 June 2007 | SECRETARY RESIGNED |
07/06/077 June 2007 | NEW DIRECTOR APPOINTED |
07/06/077 June 2007 | DIRECTOR RESIGNED |
07/06/077 June 2007 | NEW SECRETARY APPOINTED |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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