GLIMPSE DESIGN LIMITED

Company Documents

DateDescription
17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O DAVID HOWARD 1 PARK ROAD HAMPTON WICK KT1 4AS

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAUDIA GOLDSWORTHY / 11/03/2015

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4AS

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ROGERS / 01/09/2014

View Document

16/10/1416 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAUDIA GOLDSWORTHY / 01/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

14/01/1314 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR DAVID GEORGE ROGERS

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAUDIA GOLDSWORTHY / 08/11/2011

View Document

02/09/112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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