GLOWHURST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of David Philip Nunn as a director on 2025-08-21

View Document

29/08/2529 August 2025 NewTermination of appointment of Simon James Graham Rae as a director on 2025-08-22

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

25/07/2525 July 2025 NewTermination of appointment of Sandeep Dhingra as a director on 2025-07-24

View Document

16/05/2516 May 2025 Appointment of Mr Sandeep Dhingra as a director on 2025-05-07

View Document

16/05/2516 May 2025 Appointment of Mr Gregory Isiuwa Ero as a director on 2025-05-07

View Document

08/05/258 May 2025 Appointment of Mr David Philip Nunn as a director on 2025-05-07

View Document

08/05/258 May 2025 Appointment of Mrs Joanne Maria Holland as a director on 2025-05-07

View Document

08/05/258 May 2025 Termination of appointment of Charlotte Bloom as a director on 2025-05-07

View Document

20/03/2520 March 2025 Termination of appointment of Mandy Lee as a director on 2024-11-04

View Document

20/03/2520 March 2025 Registered office address changed from Flat 11 Macready House 75 Crawford Street London W1H 5LR England to Macready House 75 Crawford Street London W1H 5LR on 2025-03-20

View Document

20/02/2520 February 2025 Termination of appointment of Ralph Francis Meyler Bennett as a director on 2025-02-20

View Document

13/02/2513 February 2025 Termination of appointment of Simon Barnett as a director on 2025-02-12

View Document

13/02/2513 February 2025 Registered office address changed from Macready House 75 Crawford Street London W1H 5LR England to Flat 11 Macready House 75 Crawford Street London W1H 5LR on 2025-02-13

View Document

22/01/2522 January 2025 Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Macready House 75 Crawford Street London W1H 5LR on 2025-01-22

View Document

14/11/2414 November 2024 Termination of appointment of Raked Yaghi as a director on 2024-11-04

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-09-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/07/2431 July 2024 Appointment of Simon Barnett as a director on 2024-04-12

View Document

23/10/2323 October 2023 Appointment of William Metcalf as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Ralph Francis Meyler Bennett as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mrs Charlotte Bloom as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Simon James Graham Rae as a director on 2023-10-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-09-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/05/2331 May 2023 Termination of appointment of Mervyn Fletcher as a director on 2023-05-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Accounts for a small company made up to 2021-09-30

View Document

16/05/2216 May 2022 Termination of appointment of Gerald Parascandolo as a director on 2022-05-03

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

22/05/2022 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 DIRECTOR APPOINTED MR RAKED YAGHI

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MERVYN FLETCHER

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE FLETCHER

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PARASCANDOLO / 06/12/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/09/1514 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE CONDON

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/09/1418 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ABHIROOP KRISHNA LAL

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/09/1311 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS SUZANNE FLETCHER

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED EDOUARD DEMBIERMONT

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRINGTON BURNETT

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR GEORG FRASER

View Document

10/08/1210 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK KAUSHAL

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARGARET JACKMAN / 03/08/2011

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MARGARET JACKMAN / 03/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORG ALEXANDER FRASER / 03/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY KAUSHAL / 03/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PARASCANDOLO / 03/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRINGTON ALAN BURNETT / 03/08/2011

View Document

19/08/1119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE LAURENCE ALFRED CONDON / 03/08/2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR ROBERTSON

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 ADOPT ARTICLES 25/01/2011

View Document

25/08/1025 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 75 CRAWFORD STREET LONDON W1H 5LR UNITED KINGDOM

View Document

04/09/094 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED ALASDAIR JAMES ROBERTSON

View Document

02/07/092 July 2009 DIRECTOR APPOINTED GERALD PARASCANDOLO

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED GEORG ALEXANDER FRASER

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MARK KAUSHAL

View Document

06/10/086 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN JACKMAN

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR IAIN HENDERSON

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLLINGSWORTH

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

07/09/067 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O GROSS FINE 14-16 STEPHENSON WAY EUSTON SQUARE LONDON NW1 2HD

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/12/033 December 2003 AUDITOR'S RESIGNATION

View Document

02/09/032 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 03/08/01; CHANGE OF MEMBERS

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: GROSS FINE 305 GREAT PORTLAND STREET LONDON W1N 6AL

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 03/08/00; CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 03/08/98; CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 03/08/96; CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM: C/O 57 WEST END LANE PINNER MIDLESEX HA5 1AH

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 03/06/95; CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/09/944 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 ALTER MEM AND ARTS 30/05/94

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: SWIFT HOUSE 12A UPPER BERKELEY STREET LONDON W1H 7PE

View Document

22/12/9322 December 1993 NEW SECRETARY APPOINTED

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

03/08/933 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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