GLEEDS MIDDLE EAST LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewChange of details for Gleeds International Holdings Ltd as a person with significant control on 2025-07-01

View Document

20/06/2520 June 2025 Notification of Gleeds International Holdings Ltd as a person with significant control on 2025-01-01

View Document

20/06/2520 June 2025 Cessation of Richard Peter Steer as a person with significant control on 2025-01-01

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

01/05/251 May 2025 Registration of charge 062713470001, created on 2025-04-30

View Document

05/12/245 December 2024 Director's details changed for Mr Richard Peter Steer on 2024-11-15

View Document

05/12/245 December 2024 Change of details for Mr Richard Peter Steer as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Registered office address changed from 95 New Cavendish Street London W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on 2024-11-18

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MR GREGORY DAVID HUGHES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HAMPSON

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY NEIL HAMPSON

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR GRAHAM EDWARD HARLE

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SENIOR / 27/09/2018

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MICHAEL JOHN ROWLEY

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR BRUCE ADAIR HASWELL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MILLER

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

09/08/169 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR NEIL EDWARD JOHN HAMPSON

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, BDO LLP EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR JOHN STEPHEN MURRAY

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR STUART SENIOR

View Document

08/06/118 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/07/1027 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 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