GLN REPRESENTATIVES LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

07/11/247 November 2024 Appointment of Mr Dimitrios Logizidis as a director on 2024-11-01

View Document

06/11/246 November 2024 Termination of appointment of Margaret Elizabeth Boswell as a director on 2024-11-01

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

14/11/1414 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR RUPERT VAUGHAN PAYNTER REECE

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MERCER

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DORAN

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MARGARET ELIZABETH BOSWELL

View Document

11/03/1011 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/08 FROM: GISTERED OFFICE CHANGED ON 28/12/2008 FROM 20TH FLOOR CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT

View Document

27/10/0827 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: G OFFICE CHANGED 18/09/07 15TH FLOOR CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: G OFFICE CHANGED 26/06/03 PRINCES COURT 7 PRINCES STREET LONDON EC2R 8AQ

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 COMPANY NAME CHANGED SAB&W REPRESENTATIVES LIMITED CERTIFICATE ISSUED ON 18/06/03

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: G OFFICE CHANGED 14/08/01 20- 22 BEDFORD ROW LONDON WC1R 4JS

View Document

10/08/0110 August 2001 COMPANY NAME CHANGED BROWNWOODLAW REPRESENTATIVES LIM ITED CERTIFICATE ISSUED ON 10/08/01

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: G OFFICE CHANGED 23/10/00 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 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