GLUE GALORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Micro company accounts made up to 2024-03-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Termination of appointment of Darran Christopher Wood as a director on 2025-06-01

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Registered office address changed from Unit 1 Castle Lane Melbourne Derby DE73 8JB United Kingdom to C1 Paradise Distribution Centre Park Lane Paradise Cheshunt Hertfordshire EN7 6FE on 2025-04-29

View Document

20/12/2420 December 2024 Termination of appointment of Lincoln James Hillan as a director on 2024-08-12

View Document

03/06/243 June 2024 Notification of Stuart Fenn as a person with significant control on 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

03/06/243 June 2024 Cessation of The Fulfilment Group Limited as a person with significant control on 2024-05-31

View Document

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

View Accounts

04/11/234 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Cessation of Karen Lynne Popely as a person with significant control on 2023-09-01

View Document

15/09/2315 September 2023 Notification of The Fulfilment Group Limited as a person with significant control on 2023-09-01

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

12/09/2312 September 2023 Termination of appointment of Karen Lynne Popely as a director on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Darran Christopher Wood as a director on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Lincoln James Hillan as a director on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Stuart James Fenn as a director on 2023-09-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM CASTLE LANE MELBOURNE DE83 8JB UNITED KINGDOM

View Document

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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