GLENDINNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

30/01/2530 January 2025 Registered office address changed from Unit 2G Church View Clay Cross Chesterfield S45 9HA England to 85 Great Portland Street London W1W 7LT on 2025-01-30

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM UNIT 8 DERBY SMALL BUSINESS CENTRE PRINCES STREET DERBY DE23 8NT ENGLAND

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY KATE HATCHMAN

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY KATE HATCHMAN

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 COMPANY NAME CHANGED GETYOURSELFFITTER LIMITED CERTIFICATE ISSUED ON 10/07/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GLENDINNING / 14/01/2014

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / KATE HATCHMAN / 13/01/2014

View Document

29/10/1329 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 8 BOWNS HILL CRICH MATLOCK DERBYSHIRE DE4 5DG

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / KATE HATCHMAN / 04/07/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GLENDINNING / 04/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN GLENDINNING / 01/03/2010

View Document

02/03/102 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAN GLENDINNING / 01/12/2007

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE HATCHMAN / 01/12/2007

View Document

26/03/0826 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 70 MARGARET ROAD NEW BARNET HERTFORDSHIRE EN4 9NX

View Document

29/08/0729 August 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 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