GLENGALL TAVERN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/04/2420 April 2024 | Confirmation statement made on 2023-09-23 with updates |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
23/09/2323 September 2023 | Registered office address changed from C/O I E Gough 50 Queens Road Queens Road Beckenham Kent BR3 4JL to 11 Shelbury Road London SE22 0NL on 2023-09-23 |
23/09/2323 September 2023 | Registered office address changed from 11 Shelbury Road London SE22 0NL England to 11 Shelbury Road London SE22 0NL on 2023-09-23 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/04/2315 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-05 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
26/01/1826 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/05/1619 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/05/1528 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/05/1430 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/03/149 March 2014 | DIRECTOR APPOINTED MR JONATHAN NORBERT ALLEN |
09/03/149 March 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN GOUGH |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 1 BIRD IN BUSH ROAD LONDON SE15 6RN |
14/12/1314 December 2013 | DISS40 (DISS40(SOAD)) |
13/12/1313 December 2013 | SAIL ADDRESS CREATED |
13/12/1313 December 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
22/10/1322 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/08/1327 August 2013 | FIRST GAZETTE |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ UNITED KINGDOM |
15/05/1215 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/04/1128 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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