GLENDALE PRESENTATION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
02/04/232 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-03 with updates |
11/10/2111 October 2021 | Change of details for Mr Mark Wilson as a person with significant control on 2021-10-07 |
08/10/218 October 2021 | Director's details changed for Mr Mark Wilson on 2021-10-07 |
08/10/218 October 2021 | Registered office address changed from Suite 20-22 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE England to Unit 5 Glaholm Road Sunderland Tyne & Wear SR1 2NX on 2021-10-08 |
07/10/217 October 2021 | Termination of appointment of Kerry Michelle Rowell as a director on 2021-04-30 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/05/1911 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/05/1831 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY MICHELLE ROWELL / 10/05/2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
04/09/174 September 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 8 |
04/09/174 September 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 8 |
04/09/174 September 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 8 |
08/08/178 August 2017 | ADOPT ARTICLES 31/05/2017 |
03/07/173 July 2017 | DIRECTOR APPOINTED MRS KERRY MICHELLE ROWELL |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 19 ORCHARD HOUSE ASHBROOKE SUNDERLAND TYNE AND WEAR SR2 7TY ENGLAND |
04/01/174 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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