GLADDEN HUB LTD

Company Documents

DateDescription
09/09/259 September 2025 Total exemption full accounts made up to 2025-04-30

View Document

23/07/2523 July 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-07-23

View Document

01/05/251 May 2025 Registered office address changed from 35 Eyam Way Waverley Rotherham S60 8BQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-01

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/03/243 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/02/245 February 2024 Registered office address changed from Courtwood House Silver Street Head Sheffield City Center Sheffield South Yorkshire S1 2DD England to 35 Eyam Way Waverley Rotherham S60 8BQ on 2024-02-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Registered office address changed from Wood House Silver Street Head Sheffield City Center Sheffield South Yorkshire S1 2DD England to Courtwood House Silver Street Head Sheffield City Center Sheffield South Yorkshire S1 2DD on 2022-05-05

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Registered office address changed from 35 Eyam Way Waverley Rotherham South Yorkshire S60 8BQ England to 35 Eyam Way Rotherham South Yorkshire S60 8BQ on 2022-04-28

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Registered office address changed from 71 Toppham Road Sheffield South Yorkshire S8 7NU England to 35 Eyam Way Waverley Rotherham South Yorkshire S60 8BQ on 2021-12-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 178 LOWEDGES ROAD SHEFFIELD SOUTH YORKSHIRE S8 7LF UNITED KINGDOM

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 35 EYAM WAY WAVERLEY ROTHERHAM S60 8BQ ENGLAND

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 178 LOWEDGES ROAD SHEFFIELD SOUTH YORKSHIRE S8 7LF UNITED KINGDOM

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR JACKSON RUNEZERWA / 04/12/2020

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 71 TOPPHAM ROAD SHEFFIELD S8 7NU UNITED KINGDOM

View Document

04/12/204 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JACKSON RUNEZERWA / 04/12/2020

View Document

04/12/204 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JACKSON RUNEZERWA / 04/12/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/07/2030 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JACKSON RUNEZERWA / 29/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACKSON RUNEZERWA / 29/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR JACKSON RUNEZERWA / 29/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HEADCLUTTER LTD


  • 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