GLADEX PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
11/10/2311 October 2023 | Change of details for Mrs Andrea Silvera - Velez as a person with significant control on 2023-10-10 |
09/10/239 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/11/221 November 2022 | Micro company accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
08/06/178 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AARON PALOMO / 12/09/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/10/1515 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | APPOINTMENT TERMINATED, SECRETARY SIMON PALOMO |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AARON PALOMO / 08/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O SUITE 12 BRAMINGHAM BUSINESS CENTRE ENTERPRISE WAY LUTON BEDS LU3 4BU ENGLAND |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM SUITE 12 BRAMINGHAM BUSINESS PARK ENTERPRISE WAY LUTON BEDS LU3 4BU |
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM PENANG HOUSE 10 MEMORIAL ROAD LUTON BEDS LU3 2QU |
04/11/144 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/10/1317 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | 01/11/11 STATEMENT OF CAPITAL GBP 200 |
26/10/1226 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
26/09/1226 September 2012 | 01/11/11 STATEMENT OF CAPITAL GBP 200 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
02/11/112 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/1015 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/11/096 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | APPOINTMENT TERMINATED DIRECTOR JUSTIN SWALLOW |
01/12/071 December 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/01/0720 January 2007 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
16/08/0616 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/08/0616 August 2006 | SECRETARY RESIGNED |
16/08/0616 August 2006 | DIRECTOR RESIGNED |
15/08/0615 August 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
03/08/063 August 2006 | REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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