GLOSSCOAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2023-07-10 with no updates

View Document

26/06/2526 June 2025 Confirmation statement made on 2024-07-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

10/07/2310 July 2023 Registered office address changed from 220 Consultancy House Wards Road Ilford Essex IG2 7DY England to Unit 4 Blueberry Business Park Kingsway Rochdale OL16 5DB on 2023-07-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/09/2224 September 2022 Confirmation statement made on 2022-07-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 220 Consultancy House Wards Road Ilford Essex IG2 7DY on 2021-07-16

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 8A SEGEDUNUM WAY WALLSEND TYNE AND WEAR NE28 8JN UNITED KINGDOM

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NATHAN HART / 17/07/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR CHARLES NATHAN HART

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES NATHAN HART

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 27/02/2017

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MISS LYN BOND

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 41 CHALTON STREET LONDON UNITED KINGDOM NW1 1JD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

18/10/1318 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

23/10/1223 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 41 CHALTON STREET LONDON GREATER LONDON NW1 1JD UNITED KINGDOM

View Document

02/11/112 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 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