GLENALLEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-11-19 with updates

View Document

11/09/2311 September 2023 Registered office address changed from 6 Edward Street Lurgan Armagh BT66 6DB Northern Ireland to 261 Donaghadee Road Newtownards Northern Ireland BT23 7QQ on 2023-09-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-11-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Confirmation statement made on 2021-11-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 DISS40 (DISS40(SOAD))

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

05/12/205 December 2020 DISS40 (DISS40(SOAD))

View Document

04/12/204 December 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

26/03/2026 March 2020 PREVSHO FROM 30/11/2019 TO 30/06/2019

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SHIELDS

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 9 KILDARE STREET STRANGFORD DOWNPATRICK BT30 7LJ NORTHERN IRELAND

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY EOGHAIN KING

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR ALAN ALEXANDER SHIELDS

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 36 DOAGH ROAD BALLYCLARE ANTRIM BT39 9BG

View Document

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN POLLY

View Document

18/09/1718 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/11/2016

View Document

18/09/1718 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 19/11/16 STATEMENT OF CAPITAL GBP 2.00

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 SECRETARY APPOINTED EOGHAIN KING

View Document

14/10/1414 October 2014 TRANSFER OF SHARE 02/10/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM

View Document

14/10/1414 October 2014 02/10/14 STATEMENT OF CAPITAL GBP 2

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON

View Document

14/10/1414 October 2014 TRANSFER OF SHARE 02/10/2014

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED BRIAN POLLY

View Document

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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