GLOW LABS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/06/231 June 2023 Termination of appointment of Brandon William Ransley as a director on 2023-04-11

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

07/04/227 April 2022 Purchase of own shares.

View Document

07/04/227 April 2022 Cancellation of shares. Statement of capital on 2022-03-29

View Document

30/11/2130 November 2021 Registered office address changed from Freeths Routeco Business Park, Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ United Kingdom to Bell House First Floor, Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2021-11-30

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

07/10/217 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-21

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

23/03/2123 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

01/07/201 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/2019 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 11.893

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR BRANDON WILLIAM RANSLEY

View Document

13/03/2013 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 11.873

View Document

13/03/2013 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 12.369

View Document

13/03/2013 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 12.493

View Document

02/03/202 March 2020 ADOPT ARTICLES 26/02/2020

View Document

02/03/202 March 2020 SUB-DIVISION 26/02/20

View Document

03/10/193 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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