GLOW ELECTRONICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Registered office address changed from None Moston Lane Manchester M40 9WB England to 124 City Road London EC1V 2NX on 2025-02-12

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

07/10/247 October 2024 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 2024-10-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

02/08/242 August 2024 Termination of appointment of Cameron Juke as a director on 2024-02-02

View Document

02/08/242 August 2024 Cessation of Cameron Juke as a person with significant control on 2024-02-02

View Document

02/08/242 August 2024 Notification of David Mbunzama as a person with significant control on 2024-02-02

View Document

02/08/242 August 2024 Appointment of Mr David Mbunzama as a director on 2024-02-02

View Document

03/01/243 January 2024 Cessation of Mohammed Zakir as a person with significant control on 2021-09-23

View Document

03/01/243 January 2024 Termination of appointment of Mohammed Zakir as a director on 2023-09-23

View Document

03/01/243 January 2024 Appointment of Mr Cameron Juke as a director on 2021-09-23

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

03/01/243 January 2024 Notification of Cameron Juke as a person with significant control on 2021-09-23

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Director's details changed for Mr Mohammed Zakir on 2021-09-23

View Document

30/08/2330 August 2023 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Mohammed Zakir as a person with significant control on 2021-09-23

View Document

24/08/2324 August 2023 Registered office address changed from 63 Shepherd Street Bury Lancashire BL9 0RT United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2023-08-24

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

02/01/232 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

23/09/2123 September 2021 Appointment of Mr Mohammed Zakir as a director on 2021-09-23

View Document

23/09/2123 September 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Notification of Mohammed Zakir as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 63 Shepherd Street Bury Lancashire BL9 0RT on 2021-09-23

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

23/09/2123 September 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-08-03

View Document

03/08/203 August 2020 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