GLOW ELECTRONICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Total exemption full accounts made up to 2024-08-31 |
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 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
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 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with updates |
02/08/242 August 2024 | Termination of appointment of Cameron Juke as a director on 2024-02-02 |
02/08/242 August 2024 | Cessation of Cameron Juke as a person with significant control on 2024-02-02 |
02/08/242 August 2024 | Notification of David Mbunzama as a person with significant control on 2024-02-02 |
02/08/242 August 2024 | Appointment of Mr David Mbunzama as a director on 2024-02-02 |
03/01/243 January 2024 | Cessation of Mohammed Zakir as a person with significant control on 2021-09-23 |
03/01/243 January 2024 | Termination of appointment of Mohammed Zakir as a director on 2023-09-23 |
03/01/243 January 2024 | Appointment of Mr Cameron Juke as a director on 2021-09-23 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
03/01/243 January 2024 | Notification of Cameron Juke as a person with significant control on 2021-09-23 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-08-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Director's details changed for Mr Mohammed Zakir on 2021-09-23 |
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 |
30/08/2330 August 2023 | Change of details for Mr Mohammed Zakir as a person with significant control on 2021-09-23 |
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 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with updates |
02/01/232 January 2023 | Total exemption full accounts made up to 2022-08-31 |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Confirmation statement made on 2022-09-23 with no updates |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
14/10/2114 October 2021 | Unaudited abridged accounts made up to 2021-08-31 |
23/09/2123 September 2021 | Appointment of Mr Mohammed Zakir as a director on 2021-09-23 |
23/09/2123 September 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-23 |
23/09/2123 September 2021 | Notification of Mohammed Zakir as a person with significant control on 2021-09-23 |
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 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with updates |
23/09/2123 September 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 2021-09-23 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
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 |
03/08/203 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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