GLOWB RECORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/09/2014 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/11/1919 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/01/1915 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/09/177 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

12/09/1512 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR ANTHONY JOLLANDS / 06/09/2015

View Document

12/09/1512 September 2015 REGISTERED OFFICE CHANGED ON 12/09/2015 FROM 216B BRICK LANE TOWER HAMLETS LONDON E1 6SA

View Document

12/09/1512 September 2015 REGISTERED OFFICE CHANGED ON 12/09/2015 FROM 5 FOREST VIEW LONDON WALTHAM FOREST E11 3AP ENGLAND

View Document

12/09/1512 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

29/01/1529 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

04/08/124 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY DEAN WHITE / 21/08/2011

View Document

12/04/1112 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAIR ANTHONY JOLLANDS / 21/07/2010

View Document

14/08/1014 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 12A ARCHWAY CLOSE FLOWERS MEWS LONDON N19 3TD

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 41 HORNSEY RISE GARDENS ISLINGTON LONDON N19 3PP

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: FIRST FLOOR, 29 HATTON WALL LONDON EC1N 8JJ

View Document

12/09/0212 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED GLOWD RECORDS LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

25/07/0025 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information