GLEN GARAGE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/01/246 January 2024 | Registered office address changed from 308B Long Lane East Finchley London N2 8JP to Old School House Vicarage Road Pitstone Leighton Buzzard LU7 9EY on 2024-01-06 |
| 06/01/246 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/01/235 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/01/2215 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-03-31 |
| 14/01/1514 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/01/1415 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/02/1320 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/01/1210 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/01/1117 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN GRAY / 07/04/2010 |
| 07/04/107 April 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 07/04/107 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / TRACY FERNANDO / 07/04/2010 |
| 01/04/101 April 2010 | Annual return made up to 9 January 2009 with full list of shareholders |
| 13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/02/0826 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/01/0710 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
| 12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 20/01/0620 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
| 17/01/0517 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
| 14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 26/11/0426 November 2004 | REGISTERED OFFICE CHANGED ON 26/11/04 FROM: ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS |
| 23/01/0423 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
| 22/10/0322 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 17/10/0317 October 2003 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 5 GREAT BREAK WELWYN GARDEN CITY HERTFORDSHIRE AL7 3EZ |
| 18/07/0318 July 2003 | NEW SECRETARY APPOINTED |
| 18/07/0318 July 2003 | SECRETARY RESIGNED |
| 26/02/0326 February 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
| 20/02/0220 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
| 20/02/0220 February 2002 | NEW DIRECTOR APPOINTED |
| 20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
| 20/02/0220 February 2002 | NEW SECRETARY APPOINTED |
| 21/01/0221 January 2002 | DIRECTOR RESIGNED |
| 21/01/0221 January 2002 | SECRETARY RESIGNED |
| 09/01/029 January 2002 | 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