GLENISE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
28/09/2428 September 2024 | Micro company accounts made up to 2023-12-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Director's details changed for Mr Saravanan Rajan on 2023-09-15 |
19/10/2319 October 2023 | Secretary's details changed for Shylaja Swaminathan on 2023-09-15 |
19/10/2319 October 2023 | Change of details for Ms Shylaja Swaminathan as a person with significant control on 2023-09-15 |
19/10/2319 October 2023 | Change of details for Mr Saravanan Rajan as a person with significant control on 2023-09-15 |
19/10/2319 October 2023 | Registered office address changed from 34 Elizabeth Court Lower Kings Road Kingston upon Thames Surrey KT2 5HP England to Flat 12 Clyde House Samuel Grey Gardens Kingston upon Thames Surrey KT2 5UZ on 2023-10-19 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Micro company accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-29 to 2020-12-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/05/2029 May 2020 | DISS40 (DISS40(SOAD)) |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
15/04/2015 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/03/2010 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
27/09/1827 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 34, ELIZABETH COURT LOWER KINGS ROAD KINGSTON UPON THAMES SURREY KT2 5HP ENGLAND |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARAVANAN RAJAN / 27/02/2017 |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARAVANAN RAJAN / 27/02/2017 |
27/02/1727 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / SHYLAJA SWAMINATHAN / 27/02/2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SARAVANAN RAJAN / 20/01/2016 |
16/02/1716 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / SHYLAJA SWAMINATHAN / 20/01/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM FLAT 2 98 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6FZ |
30/01/1630 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 07/01/15 |
20/01/1620 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
09/02/159 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts for year ending 07 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/04/139 April 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/01/1217 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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