GLOWMADE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

30/05/2530 May 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

30/05/2530 May 2025 Purchase of own shares.

View Document

30/05/2530 May 2025 Resolutions

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/08/2427 August 2024 Notification of Christopher Kingsley as a person with significant control on 2021-01-29

View Document

06/06/246 June 2024 Purchase of own shares.

View Document

06/06/246 June 2024 Cancellation of shares. Statement of capital on 2024-03-19

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2022-02-21 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/08/237 August 2023 Satisfaction of charge 096553300001 in full

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/02/222 February 2022 Registered office address changed from 79 Walnut Tree Close Guildford GU1 4UH England to 2nd Floor, Crossweys 28-30 High Street Guildford GU1 3EL on 2022-02-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

05/03/215 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/215 February 2021 29/01/21 STATEMENT OF CAPITAL GBP 19.9

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 77 WALNUT TREE CLOSE GUILDFORD GU1 4UH ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096553300001

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

18/05/2018 May 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

12/03/1912 March 2019 31/01/19 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/07/183 July 2018 ADOPT ARTICLES 25/06/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROSS KINGSLEY

View Document

26/06/1826 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 17.77

View Document

12/04/1812 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/08/1725 August 2017 16/06/17 STATEMENT OF CAPITAL GBP 13.78

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILLIAM HOPPER

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 77 WALNUT TREE CLOSE 77 WALNUT TREE CLOSE GUILDFORD GU1 4UH ENGLAND

View Document

04/05/174 May 2017 COMPANY NAME CHANGED TRINK LTD CERTIFICATE ISSUED ON 04/05/17

View Document

27/04/1727 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED ERINROSE SULLIVAN THIERRIN

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 8 NETTLES TERRACE GUILDFORD SURREY GU1 4PA UNITED KINGDOM

View Document

22/07/1622 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM HOPPER / 24/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIBBICK / 24/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREEN / 24/06/2016

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 ADOPT ARTICLES 07/03/2016

View Document

15/03/1615 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 13.78

View Document

23/10/1523 October 2015 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

12/10/1512 October 2015 15/09/15 STATEMENT OF CAPITAL GBP 12.30

View Document

12/10/1512 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR MICHAEL JOHN GREEN

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR ADAM CHRISTOPHER SIBBICK

View Document

11/08/1511 August 2015 ADOPT ARTICLES 29/07/2015

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information