GLOSS INTERIORS LTD

Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed from 2 Hall Farm Close Blaby Leicester LE8 4GG England to 24 Steyning Crescent Glenfield Leicester LE3 8PJ on 2025-09-03

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

16/05/2516 May 2025 Registered office address changed from Stirling House First Floor, Stirling House Outrams Wharf Little Eaton Derby DE21 5EL England to 2 Hall Farm Close Blaby Leicester LE8 4GG on 2025-05-16

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-05-30

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

13/05/2413 May 2024 Change of details for Miss Karen Louise Selby as a person with significant control on 2024-01-31

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-05-30

View Document

01/04/241 April 2024 Cessation of Jay Robert Kenney as a person with significant control on 2024-01-31

View Document

01/04/241 April 2024 Termination of appointment of Jay Robert Kenney as a director on 2024-01-31

View Document

01/02/241 February 2024 Director's details changed for Miss Karen Louise Selby on 2024-02-01

View Document

01/02/241 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

01/02/241 February 2024 Registered office address changed from Gloss Interiors, 6 Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH United Kingdom to Stirling House First Floor, Stirling House Outrams Wharf Little Eaton Derby DE21 5EL on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Jay Robert Kenney on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mrs Keeley Jane Mcnulty-Argyle on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Miss Karen Louise Selby as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Mr Jay Robert Kenney as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Mrs Keeley Jane Mcnulty-Argyle as a person with significant control on 2024-02-01

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

05/05/225 May 2022 Incorporation

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