GLADYS EMMANUEL LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Full accounts made up to 2024-03-30

View Document

15/11/2415 November 2024 Registered office address changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to 17 Kindred House 17 Hartfield Road London SW19 3SE on 2024-11-15

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-04-01

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

07/02/237 February 2023 Full accounts made up to 2022-03-26

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-27

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY ANN MANTZ

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MRS KIRSTEN LAWTON

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOROS PAPHITIS / 19/12/2016

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOROS PAPHITIS / 19/12/2016

View Document

05/12/175 December 2017 SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH MANTZ / 19/12/2016

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KYPROS KYPRIANOU / 19/12/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 26/03/16

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 22-24 WORPLE ROAD LONDON SW19 4DD

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

17/08/1517 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

21/07/1421 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BACK

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED STEVEN JOHN BACK

View Document

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13

View Document

15/07/1315 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 SECRETARY APPOINTED ANN ELIZABETH MANTZ

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/126 July 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document


More Company Information