GLEEBURN LTD
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Previous accounting period shortened from 2025-01-27 to 2025-01-26 |
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 11/10/2411 October 2024 | Micro company accounts made up to 2024-01-27 |
| 20/06/2420 June 2024 | Cessation of Avrohom Yisroel Schloss as a person with significant control on 2024-05-21 |
| 20/06/2420 June 2024 | Notification of Netanel Meir Feiger as a person with significant control on 2024-05-21 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
| 20/06/2420 June 2024 | Termination of appointment of Shoshana Schloss as a secretary on 2024-05-21 |
| 20/06/2420 June 2024 | Termination of appointment of Aurohom Yisroel Schloss as a director on 2024-05-21 |
| 20/06/2420 June 2024 | Appointment of Netanel Meir Feiger as a director on 2024-05-21 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 27/01/2427 January 2024 | Annual accounts for year ending 27 Jan 2024 |
| 20/10/2320 October 2023 | Micro company accounts made up to 2023-01-31 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
| 27/10/2227 October 2022 | Previous accounting period shortened from 2022-01-28 to 2022-01-27 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 15/10/2115 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 27/10/1727 October 2017 | PREVSHO FROM 29/01/2017 TO 28/01/2017 |
| 26/04/1726 April 2017 | DISS40 (DISS40(SOAD)) |
| 25/04/1725 April 2017 | FIRST GAZETTE |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 02/03/162 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 20 CAMBRIDGE TERRACE GATESHEAD NE8 1RP |
| 01/03/151 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 22/12/1422 December 2014 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 28/10/1428 October 2014 | PREVSHO FROM 30/01/2014 TO 29/01/2014 |
| 05/03/145 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
| 24/10/1324 October 2013 | PREVSHO FROM 31/01/2013 TO 30/01/2013 |
| 07/05/137 May 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AUROHOM YISROEL SCHLOSS / 03/02/2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
| 17/02/1217 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 24/02/1124 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 05/02/105 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 09/07/089 July 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 17/01/0717 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
| 30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 13/10/0613 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/01/0627 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
| 08/03/058 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
| 02/02/052 February 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
| 22/01/0422 January 2004 | NEW SECRETARY APPOINTED |
| 22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
| 09/01/049 January 2004 | REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 09/01/049 January 2004 | SECRETARY RESIGNED |
| 09/01/049 January 2004 | DIRECTOR RESIGNED |
| 05/01/045 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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