GLIMMER & THREADS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Ms Rebecca Louise D'amato as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANS EVERT KOBUS / 04/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR FRANS EVERT KOBUS / 01/09/2019

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANS EVERT KOBUS / 01/09/2019

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANS EVERT KOBUS / 20/02/2017

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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