GLAISTERS LTD
Company Documents
| Date | Description | 
|---|---|
| 25/05/2525 May 2025 | Termination of appointment of Ferne Clements as a director on 2025-05-24 | 
| 25/05/2525 May 2025 | Cessation of Ferne Clements as a person with significant control on 2025-05-24 | 
| 09/03/259 March 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 24/01/2524 January 2025 | Change of details for Ms Ferne Clements as a person with significant control on 2024-06-17 | 
| 24/01/2524 January 2025 | Change of details for Ms Amber Dawson as a person with significant control on 2024-06-17 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-20 with no updates | 
| 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 | 
| 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 | 
| 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 | 
| 21/06/2321 June 2023 | Incorporation | 
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