GLANTUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

11/04/2311 April 2023 Notification of Glantus Holdings Plc as a person with significant control on 2019-05-16

View Document

11/04/2311 April 2023 Cessation of Maurice Leonard Healy as a person with significant control on 2019-05-16

View Document

01/02/231 February 2023 Termination of appointment of Grainne Mckeown as a director on 2022-12-09

View Document

01/02/231 February 2023 Appointment of Paula Nolan as a director on 2022-12-09

View Document

21/10/2221 October 2022 Registered office address changed from 1st Floor 38 Thorpe Wood Peterborough PE3 6SR England to Catherine Suite 40 London Road St. Albans Hertfordshire AL1 1NG on 2022-10-21

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

24/11/2124 November 2021 Change of details for Mr Maurice Leonard Healy as a person with significant control on 2021-11-24

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

26/07/2126 July 2021 Registration of charge 039684490004, created on 2021-07-14

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

07/02/207 February 2020 AMEDMENT AND RESTATEMENT AGREEMENT/ AUTHORITY TO APPROVE TRANSACTIONS CONTEMPLATED / EACH DIRECTOR CONFIRMS THAT NIETHER THE EXECUTION AND DELIVERY BY OR HEHALF OF THE COMPANY, PERFORMANCE BY THE COMPANY OF ANY OBLIGATIONS AGREEMENT 15/01/2020

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM RED ROOFS GREENWAY HUTTON MOUNT SHENFIELD ESSEX CM13 2NR UNITED KINGDOM

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MR MAURICE LEONARD HEALY

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MS GRAINNE MCKEOWN

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MAURICE LEONARD HEALY

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ZALESKI

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TAYEB

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

29/05/1929 May 2019 CESSATION OF HEARN CAPITAL LIMITED AS A PSC

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE LEONARD HEALY

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039684490002

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039684490001

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

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

View Accounts

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 039684490001

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD SIMPSON / 23/03/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 23/03/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED TAYEB / 01/05/2015

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK XAVIER ZALESKI / 01/05/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 63 MOUNT AVENUE HUTTON MOUNT SHENFIELD ESSEX CM13 2PB

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 24/03/2016

View Document

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

View Accounts

22/04/1522 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039684490001

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM BLYTHE VALLEY INNOVATION CENTRE BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8AJ

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT NAPIER

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED ANDREW RICHARDSON

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENT

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED JOHN EDWARD SIMPSON

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MARK XAVIER ZALESKI

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR MOHAMMED TAYEB

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANTHONY PETER NAPIER / 01/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DENT / 01/03/2012

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/06/103 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY WEST MIDLANDS CV3 2TX

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information