GLF GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025 Audit exemption subsidiary accounts made up to 2024-04-28

View Document

30/05/2530 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/01/2520 January 2025 Previous accounting period shortened from 2024-04-28 to 2024-04-27

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024 Audit exemption subsidiary accounts made up to 2023-04-28

View Document

14/08/2414 August 2024

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-28

View Document

07/09/237 September 2023 Registered office address changed from Old Furnace Site Kettering Road Islip Kettering NN14 3JW England to Medlars Church Lane Seaton Oakham LE15 9HR on 2023-09-07

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

01/02/231 February 2023 Satisfaction of charge 100341860002 in full

View Document

01/02/231 February 2023 Satisfaction of charge 100341860001 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 100341860003 in full

View Document

27/01/2327 January 2023 Termination of appointment of John Horrell as a director on 2023-01-26

View Document

11/05/2211 May 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

11/05/2211 May 2022

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

30/10/2130 October 2021 Second filing of Confirmation Statement dated 2021-02-28

View Document

20/10/2120 October 2021 Cessation of Richard Thomas Horrell as a person with significant control on 2020-12-16

View Document

20/10/2120 October 2021 Change of details for Gold Line Group Limited as a person with significant control on 2020-12-16

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2020-04-30

View Document

15/04/2115 April 2021 Confirmation statement made on 2021-02-28 with no updates

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100341860001

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100341860002

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100341860003

View Document

11/10/1911 October 2019 CURREXT FROM 30/04/2019 TO 31/10/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

07/02/197 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNA EDWINA GUEST / 15/02/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HORRELL / 15/02/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD THOMAS HORRELL / 15/02/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / NEELAM MAHER / 15/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE RUTH BLACKMAN / 15/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MISS ANNA MARI HORRELL / 15/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE RUTH BLACKMAN / 15/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNA EDWINA GUEST / 15/02/2018

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEELAM MAHER

View Document

15/02/1815 February 2018 CESSATION OF DIANA ROSEMARY HORRELL AS A PSC

View Document

08/02/188 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 01/04/16 STATEMENT OF CAPITAL GBP 28794120

View Document

20/02/1720 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/177 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

17/01/1717 January 2017 10/03/16 STATEMENT OF CAPITAL GBP 31996350

View Document

03/08/163 August 2016 03/08/16 STATEMENT OF CAPITAL GBP 31996350

View Document

12/07/1612 July 2016 REDUCE ISSUED CAPITAL 10/03/2016

View Document

12/07/1612 July 2016 SOLVENCY STATEMENT DATED 10/03/16

View Document

12/07/1612 July 2016 STATEMENT BY DIRECTORS

View Document

30/06/1630 June 2016 PREVSHO FROM 31/03/2017 TO 30/04/2016

View Document

15/03/1615 March 2016 ADOPT ARTICLES 02/03/2016

View Document

01/03/161 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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