GLAUNSHAROON LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

24/02/2524 February 2025 Change of details for Plumtrak Limited as a person with significant control on 2025-01-03

View Document

10/10/2410 October 2024 Change of details for Plumtrak Limited as a person with significant control on 2024-06-03

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

08/02/248 February 2024 Director's details changed for Mr James Michael Layton on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Plumtrak Limited as a person with significant control on 2024-02-08

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

16/12/2116 December 2021 Change of details for Plumtrak Limited as a person with significant control on 2021-12-16

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD HOLT EVANS / 02/05/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM PARDEY / 27/07/2016

View Document

04/03/164 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINA PLC / 04/12/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O NOMINA PLC 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED ARTHUR WILLIAM PARDEY

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR FIDENTIA TRUSTEES LIMITED

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAMAN SANDERS

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY FIDENTIA NOMINEES LIMITED

View Document

18/06/1418 June 2014 CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC

View Document

18/06/1418 June 2014 CORPORATE DIRECTOR APPOINTED NOMINA PLC

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR JEREMY RICHARD HOLT EVANS

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMAN MARCUS SANDERS / 03/08/2012

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMAN MARCUS SANDERS / 01/09/2010

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDENTIA NOMINEES LIMITED / 01/09/2010

View Document

01/09/101 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIDENTIA TRUSTEES LIMITED / 01/09/2010

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/09/0923 September 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

04/09/094 September 2009 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