GLADWIN COMPANY SSAS 1868 LTD

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

26/03/2526 March 2025 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

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

View Accounts

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

12/06/2412 June 2024 Termination of appointment of Michael Anthony Flanagan as a director on 2024-04-04

View Document

28/05/2428 May 2024 Director's details changed for Mr Stavros Loizou on 2024-04-01

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

21/03/2421 March 2024 Change of details for Hpa Sas Director Limited as a person with significant control on 2024-03-21

View Document

12/10/2312 October 2023 Notification of Hpa Sas Director Limited as a person with significant control on 2023-10-11

View Document

12/10/2312 October 2023 Cessation of Andrew Roy Leighton as a person with significant control on 2023-10-11

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

23/08/2323 August 2023 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-23

View Document

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

View Accounts

10/05/2310 May 2023 Appointment of Mr Stavros Loizou as a director on 2023-04-20

View Document

22/11/2222 November 2022 Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11

View Document

07/10/227 October 2022 Termination of appointment of Andrew Roy Leighton as a director on 2022-10-07

View Document

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

View Accounts

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

View Accounts

03/08/203 August 2020 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

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

01/08/191 August 2019 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

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

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

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

01/08/171 August 2017 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

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HPA SAS DIRECTOR LIMITED / 01/07/2014

View Document

31/07/1431 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPA SAS SECRETARY LIMITED / 01/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 160 ERMIN STREET SWINDON SN3 4NE ENGLAND

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM BLANDFORD HOUSE 77 SHRIVENHAM HUNDRED MAJORS ROAD WATCHFIELD SWINDON WILTS SN6 8TY

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O HARTLEY SAS LTD PO BOX 1198 BROAD QUAY HOUSE, PRINCE STREET BRISTOL AVON BS99 2QZ UNITED KINGDOM

View Document

17/07/1217 July 2012 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