GLADEVALE SECURITIES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-10-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

07/12/237 December 2023 Change of details for Mr Joshua Bleier as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Director's details changed for Mr Joshua Bleier on 2023-12-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Director's details changed for Mr Norman Blair on 2023-03-10

View Document

22/03/2322 March 2023 Change of details for Norman Blair as a person with significant control on 2023-03-10

View Document

22/03/2322 March 2023 Change of details for Mr Joshua Blair as a person with significant control on 2023-03-10

View Document

22/03/2322 March 2023 Secretary's details changed for Norman Blair on 2023-03-10

View Document

22/03/2322 March 2023 Director's details changed for Mr Joshua Blair on 2023-03-10

View Document

22/03/2322 March 2023 Director's details changed for Mr Benjamin Blair on 2023-03-10

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / NORMAN BLAIR / 16/02/2016

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM REGAL HOUSE 6 WELL STREET LONDON E9 7PX

View Document

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN METT / 16/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BLAIR / 16/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BLAIR / 16/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BLAIR / 16/02/2016

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/02/1523 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/02/1427 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 PREVSHO FROM 28/02/2013 TO 31/10/2012

View Document

01/03/121 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED IAN METT

View Document

17/03/1117 March 2011 SECRETARY APPOINTED NORMAN BLAIR

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED NORMAN BLAIR

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED BENJAMIN BLAIR

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED JOSHUA BLAIR

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 6 WELL STREET LONDON LONDON E9 7PX UNITED KINGDOM

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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