DAVID GLICK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-08-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

02/12/242 December 2024 Registered office address changed from C/O Edge 1 Marylebone High Street London W1U 4LZ to 13-14 Welbeck Street London W1G 9XU on 2024-12-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-08-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/04/1315 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1223 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/05/1124 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GLICK / 06/01/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE VICTORIA GLICK / 06/01/2010

View Document

26/11/0926 November 2009 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KATE GLICK / 31/12/2008

View Document

27/05/0827 May 2008 SECRETARY APPOINTED KATE VICTORIA GLICK

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED DAVID SIMON GLICK

View Document

22/04/0822 April 2008 ADOPT MEM AND ARTS 01/04/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

02/04/082 April 2008 COMPANY NAME CHANGED ELIPE SOCCA LIMITED CERTIFICATE ISSUED ON 08/04/08

View Document

19/03/0819 March 2008 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