GLUCO TECHNOLOGY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Resolutions |
13/08/2413 August 2024 | Declaration of solvency |
06/08/246 August 2024 | Registered office address changed from Unit 12 Great Russell Court Fieldhead Business Park Bradford West Yorkshire BD7 1JZ to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 2024-08-06 |
06/08/246 August 2024 | Appointment of a voluntary liquidator |
27/02/2427 February 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-31 |
27/02/2427 February 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-14 with updates |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-11-30 |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
08/12/238 December 2023 | Statement of capital following an allotment of shares on 2023-11-30 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
12/10/2212 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
05/11/215 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
20/12/1620 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
21/12/1521 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM UNIT 12 GREAT RUSSELL COURT FIELDHEAD BUSINESS CENTRE BRADFORD WEST YORKSHIRE BD7 1JZ |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY FRANCIS JOHNSON / 31/12/2014 |
27/01/1527 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DONALD NEIL / 31/12/2014 |
22/12/1422 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM BUILDING 5325 NORTH WALES BUSINESS PARK ABERGELE CONWY LL22 8LJ |
09/01/149 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
20/12/1120 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM OPTICITECHNIUM 60 FFORDD WILLIAM MORGAN ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JD |
05/05/115 May 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
28/04/1128 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/03/111 March 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
28/01/1028 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIR STEPHEN SIK FAN WONG / 01/10/2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY FRANCIS JOHNSON / 01/10/2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD NEIL / 01/10/2009 |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
19/05/0919 May 2009 | DIRECTOR APPOINTED SIR STEPHEN FAN WONG |
07/01/097 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
05/02/085 February 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | DIRECTOR RESIGNED |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | COMPANY NAME CHANGED GLUCO LIMITED CERTIFICATE ISSUED ON 11/07/06 |
03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: CONVENTION HOUSE ST MARYS STREET LEEDS LS9 7DP |
25/04/0625 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
02/04/042 April 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
08/03/048 March 2004 | NEW SECRETARY APPOINTED |
10/12/0310 December 2003 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 21 BRACKEN PARK SCARCROFT LEEDS WEST YORKSHIRE LS14 3HZ |
27/08/0327 August 2003 | SECRETARY RESIGNED |
02/07/032 July 2003 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF |
04/06/034 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 175 WOODHOUSE LANE LEEDS WEST YORKSHIRE LS2 3AR |
12/04/0212 April 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
07/03/027 March 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/02/0225 February 2002 | VARIOUS 12/02/02 |
25/02/0225 February 2002 | NC INC ALREADY ADJUSTED 12/02/02 |
25/02/0225 February 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/02/0225 February 2002 | £ NC 100000/100900 12/02 |
25/02/0225 February 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/02/0225 February 2002 | VARYING SHARE RIGHTS AND NAMES |
25/02/0225 February 2002 | VARYING SHARE RIGHTS AND NAMES |
31/12/0131 December 2001 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
05/01/015 January 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
05/01/015 January 2001 | DIRECTOR RESIGNED |
24/07/0024 July 2000 | NEW DIRECTOR APPOINTED |
22/03/0022 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
21/03/0021 March 2000 | DIRECTOR RESIGNED |
18/01/0018 January 2000 | CONVE 07/01/00 |
05/01/005 January 2000 | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
21/01/9921 January 1999 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99 |
13/01/9913 January 1999 | NEW DIRECTOR APPOINTED |
13/01/9913 January 1999 | NEW DIRECTOR APPOINTED |
14/12/9814 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLUCO TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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