GLENN MARKS CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

17/12/2417 December 2024 Satisfaction of charge 027656550004 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 027656550003 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 027656550005 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

15/10/2415 October 2024 Cessation of Claire Marks as a person with significant control on 2024-10-09

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-11-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

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

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

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

View Accounts

18/06/1618 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027656550005

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027656550004

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027656550003

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY SALLY FOX

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Accounts

20/11/1520 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

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

View Accounts

21/11/1421 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/12/129 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

23/03/1223 March 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MARKS / 01/11/2011

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM SANDHILL HOUSE SANDHILLS LANE DINTON SALISBURY WILTSHIRE SP3 5ER UNITED KINGDOM

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 1 ELYSTAN PLACE LONDON SW3 3LA

View Document

17/01/1117 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MARKS / 01/11/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MARKS / 01/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 57 COLWITH ROAD HAMMERSMITH LONDON W6 9EY

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/04/022 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

12/12/9412 December 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

04/12/924 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 Incorporation

View Document

18/11/9218 November 1992 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