GLOSSCOAT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Confirmation statement made on 2023-07-10 with no updates |
26/06/2526 June 2025 | Confirmation statement made on 2024-07-10 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/09/2224 September 2022 | Confirmation statement made on 2022-07-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
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 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 8A SEGEDUNUM WAY WALLSEND TYNE AND WEAR NE28 8JN UNITED KINGDOM |
17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NATHAN HART / 17/07/2020 |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
10/07/2010 July 2020 | CESSATION OF SDG REGISTRARS LIMITED AS A PSC |
10/07/2010 July 2020 | APPOINTMENT TERMINATED, DIRECTOR LYN BOND |
10/07/2010 July 2020 | DIRECTOR APPOINTED MR CHARLES NATHAN HART |
10/07/2010 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES NATHAN HART |
30/06/2030 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
18/07/1918 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
28/06/1828 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
23/08/1723 August 2017 | PSC'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 27/02/2017 |
23/06/1723 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
22/06/1722 June 2017 | DIRECTOR APPOINTED MISS LYN BOND |
06/04/176 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
24/02/1724 February 2017 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 41 CHALTON STREET LONDON UNITED KINGDOM NW1 1JD |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
29/07/1629 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
09/07/159 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
04/01/144 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
18/10/1318 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
13/02/1313 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
23/10/1223 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 41 CHALTON STREET LONDON GREATER LONDON NW1 1JD UNITED KINGDOM |
02/11/112 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
13/10/1013 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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