GLIDEOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

28/10/2528 October 2025 NewRegistration of charge 087703090004, created on 2025-10-23

View Document

07/10/257 October 2025 NewSatisfaction of charge 087703090003 in full

View Document

19/05/2519 May 2025 Registration of charge 087703090003, created on 2025-05-16

View Document

05/05/255 May 2025 Satisfaction of charge 087703090002 in full

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/11/2411 November 2024 Change of details for Gavin Allen as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Registration of charge 087703090002, created on 2024-06-06

View Document

04/06/244 June 2024 Satisfaction of charge 087703090001 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/09/236 September 2023 Registration of charge 087703090001, created on 2023-09-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / GAVIN ALLEN / 16/10/2018

View Document

01/03/201 March 2020 30/01/20 STATEMENT OF CAPITAL GBP 50100

View Document

21/02/2021 February 2020 PREVEXT FROM 30/11/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED PHOTOGLIDE LIMITED CERTIFICATE ISSUED ON 13/11/18

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CURTIS PAUL ALLEN / 08/10/2018

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CURTIS PAUL ALLEN / 10/03/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

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

View Accounts

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CURTIS PAUL ALLEN / 22/11/2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CURTIS PAUL ALLEN / 03/11/2016

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CURTIS PAUL ALLEN / 01/11/2015

View Document

07/12/157 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 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

26/11/1426 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM HARMONY HOUSE 111 LOWER HOWSELL ROAD MALVERN WORCESTERSHIRE WR14 1DN UNITED KINGDOM

View Document

11/11/1311 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EPOCH SERVICES LTD


  • 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