GLADSTONE GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Cessation of Amjad Mazhar Hussain as a person with significant control on 2022-10-17

View Document

21/02/2321 February 2023 Notification of a person with significant control statement

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Director's details changed for Mr Samid Hussain on 2022-09-07

View Document

05/10/225 October 2022 Registered office address changed from The Brentano Suite Catalyst House Centennial Avenue Elstree Borehamwood WD6 3SY England to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mrs Wendy Hussain as a director on 2021-08-01

View Document

05/10/225 October 2022 Director's details changed for Mr Amjad Mazhar Hussain on 2022-09-07

View Document

05/10/225 October 2022 Confirmation statement made on 2022-07-19 with updates

View Document

05/10/225 October 2022 Change of details for Mr Amjad Mazhar Hussain as a person with significant control on 2022-09-07

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Director's details changed for Mr Sam Hussain on 2021-07-06

View Document

23/06/2123 June 2021 Registered office address changed from 79 College Road Fao: Acclivity Advisors Harrow HA1 1BD England to The Brentano Suite Catalyst House Centennial Avenue Elstree Borehamwood WD6 3SY on 2021-06-23

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 79 COLLEGE ROAD C/O RICHMOND GATEHOUSE LLP HARROW HA1 1BD ENGLAND

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 32 SOUTH APPROACH NORTHWOOD MIDDLESEX HA6 2ET UNITED KINGDOM

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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