G L C E LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

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

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 43 Kennett Road Headington Oxford OX3 7BH on 2022-02-08

View Document

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

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

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

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/04/1925 April 2019 ADOPT ARTICLES 01/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHE RACHEL LEVVY / 09/08/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM NORTH HOUSE, 5 FARMOOR COURT CUMNOR ROAD FARMOOR, OXFORD OXFORDSHIRE OX2 9LU

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/08/1526 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

22/08/1422 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

28/08/1328 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON GEORGE LEVVY / 10/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BETHE RACHEL LEVVY / 10/08/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CLINTON GEORGE LEVVY / 10/08/2011

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETHE RACHEL LEVVY / 06/08/2010

View Document

10/05/1010 May 2010 CHANGE OF NAME 23/04/2010

View Document

10/05/1010 May 2010 COMPANY NAME CHANGED BEAM REACH CONSULTING LIMITED CERTIFICATE ISSUED ON 10/05/10

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 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