GLOWING RESULTS LLP

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2024-12-03

View Document

03/12/243 December 2024 Member's details changed for Glowing Results Tutoring Uk.Ltd on 2024-12-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/01/2430 January 2024 Change of details for Ms Stacie Withers as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Member's details changed for Ms Stacie Withers on 2024-01-29

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MS STACIE SUSAN FRANCES WITHERS / 09/04/2019

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 LLP MEMBER APPOINTED CHRISTINA ELIZABETH HEALEY

View Document

09/04/199 April 2019 CESSATION OF NORMAN WHITBY AS A PSC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER NORMAN WHITBY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

09/02/169 February 2016 ANNUAL RETURN MADE UP TO 26/01/16

View Document

26/01/1526 January 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information