GLAISTERS LTD

Company Documents

DateDescription
25/05/2525 May 2025 Termination of appointment of Ferne Clements as a director on 2025-05-24

View Document

25/05/2525 May 2025 Cessation of Ferne Clements as a person with significant control on 2025-05-24

View Document

09/03/259 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Change of details for Ms Ferne Clements as a person with significant control on 2024-06-17

View Document

24/01/2524 January 2025 Change of details for Ms Amber Dawson as a person with significant control on 2024-06-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

24/06/2424 June 2024 Registered office address changed from 82 James Carter Road Unit a Mildenhall IP28 7DE United Kingdom to Unit a 82 James Carter Road Mildenhall IP28 7DE on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 82 Unit a 82 James Carter Road Mildenhall IP28 7DE England to 82 James Carter Road Unit a Mildenhall IP28 7DE on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 82 Unit a 82 James Carter Road Mildenhall IP28 7DE on 2024-06-24

View Document

21/06/2321 June 2023 Incorporation

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