GLOWING REPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-27 |
27/06/2427 June 2024 | Annual accounts for year ending 27 Jun 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-27 |
27/06/2327 June 2023 | Annual accounts for year ending 27 Jun 2023 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-06-27 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
21/03/2321 March 2023 | Previous accounting period shortened from 2022-06-28 to 2022-06-27 |
21/03/2321 March 2023 | Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to 205 Outgang Lane Dinnington Sheffield S25 3QY on 2023-03-21 |
27/06/2227 June 2022 | Annual accounts for year ending 27 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-28 |
28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
28/06/2028 June 2020 | Annual accounts for year ending 28 Jun 2020 |
19/06/2019 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP |
15/01/2015 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HALLAM-ROBERTS / 14/01/2020 |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERTS / 14/01/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
15/05/1915 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HALLAM-ROBERTS / 27/03/2019 |
27/03/1927 March 2019 | CURRSHO FROM 30/06/2019 TO 29/06/2019 |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN ROBERTS / 27/03/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTONY ROBERTS / 01/05/2016 |
19/05/1619 May 2016 | SAIL ADDRESS CREATED |
19/05/1619 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HALLAM-ROBERTS / 01/05/2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/05/1520 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/02/1527 February 2015 | PREVEXT FROM 31/05/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTONY ROBERTS / 02/04/2010 |
19/05/1019 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
16/03/1016 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/03/1016 March 2010 | COMPANY NAME CHANGED GOLDSOUL ENTERTAINMENT LTD CERTIFICATE ISSUED ON 16/03/10 |
04/03/104 March 2010 | 22/02/10 STATEMENT OF CAPITAL GBP 2 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/05/0921 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/08/0815 August 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
19/05/0619 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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