GLAMOUR2GO LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2025-01-31

View Document

18/03/2518 March 2025 Previous accounting period extended from 2024-07-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

20/01/2520 January 2025 Secretary's details changed for Mr Norman Gerard on 2024-11-01

View Document

20/01/2520 January 2025 Registered office address changed from Stuart Lodge Rousdown Road Torquay TQ2 6PB England to 103 Ilsham Road Torquay TQ1 2JD on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mrs Sally Patricia Allen Gerard on 2024-11-01

View Document

20/01/2520 January 2025 Director's details changed for Mr Norman Gerard on 2024-11-01

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

06/02/226 February 2022 Registered office address changed from Villa Stuart Torbay Road Torquay TQ2 6QH England to Stuart Lodge Rousdown Road Torquay TQ2 6PB on 2022-02-06

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

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

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY PATRICIA ALLEN / 07/11/2017

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

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

View Accounts

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

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

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

View Accounts

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM STUART HOUSE ILSHAM MARINE DRIVE TORQUAY TQ1 2HT

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

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

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

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

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/08/1410 August 2014 REGISTERED OFFICE CHANGED ON 10/08/2014 FROM GAINSBOROUGH HOUSE CONNYBEARE LANE COFFINSWELL NEWTON ABBOT DEVON TQ12 4SL

View Document

10/08/1410 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLY PATRICIA ALLEN / 10/08/2014

View Document

10/08/1410 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GERARD / 10/08/2014

View Document

10/08/1410 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN GERARD / 10/08/2014

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 31/07/12 STATEMENT OF CAPITAL GBP 750000

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/05/1213 May 2012 REGISTERED OFFICE CHANGED ON 13/05/2012 FROM 11 DUKES KILN DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7HD UNITED KINGDOM

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMPSON

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW HAMPSON

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR NORMAN GERARD

View Document

20/10/0920 October 2009 SECRETARY APPOINTED MR NORMAN GERARD

View Document

20/10/0920 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY PATRICIA ALLEN / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD HAMPSON / 20/10/2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 68 THAMES ROAD, STRAND ON THE GREEN, CHISWICK LONDON W4 3RE

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 11 DUKES KILN DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7HD UNITED KINGDOM

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

05/12/075 December 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 NC INC ALREADY ADJUSTED 14/08/07

View Document

12/10/0712 October 2007 £ NC 1100/1000 03/10/07

View Document

12/10/0712 October 2007 NC DEC ALREADY ADJUSTED 05/10/07

View Document

24/09/0724 September 2007 NC INC ALREADY ADJUSTED 14/08/07

View Document

24/09/0724 September 2007 £ NC 1000/1100 14/08/0

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED GLAMOUR 24/7 LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

10/10/0610 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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