GLIDE WORKFLOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

14/02/2414 February 2024 Notification of Glide Publishing Platform Ltd as a person with significant control on 2022-04-01

View Document

14/02/2414 February 2024 Cessation of Alan Richard Anderson Fairbairn as a person with significant control on 2022-04-01

View Document

14/02/2414 February 2024 Cessation of Denis Haman as a person with significant control on 2022-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Registered office address changed from Bk402 Brickfields 37 Cremer Street London E2 8HD England to 8 Orsman Road London N1 5QJ on 2023-07-14

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

14/01/2214 January 2022 Appointment of Mr Denis Haman as a director on 2022-01-04

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Director's details changed for Mr Alan Richard Anderson Fairbairn on 2021-10-14

View Document

14/10/2114 October 2021 Change of details for Mr Alan Richard Anderson Fairbairn as a person with significant control on 2021-10-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN RICHARD ANDERSON FAIRBAIRN / 13/11/2020

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CORBIDGE

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD ANDERSON FAIRBAIRN / 13/11/2020

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN RICHARD ANDERSON FAIRBAIRN / 13/11/2020

View Document

13/11/2013 November 2020 CESSATION OF ROBERT EDWARD CORBIDGE AS A PSC

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN RICHARD ANDERSON FAIRBAIRN / 01/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN ANDERSON FAIRBAIRN / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD CORBIDGE / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD CORBIDGE / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN RICHARD ANDERSON FAIRBAIRN / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN ANDERSON FAIRBAIRN / 22/10/2019

View Document

23/08/1923 August 2019 COMPANY RESTORED ON 23/08/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information