GLUE2020 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Change of details for Mr Morten Pedersen as a person with significant control on 2018-11-30

View Document

06/12/246 December 2024 Notification of Annie Pedersen as a person with significant control on 2018-11-30

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORTEN PEDERSEN

View Document

15/06/1815 June 2018 CESSATION OF STELLA CONSULTING LIMITED AS A PSC

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 SAIL ADDRESS CHANGED FROM: WHATFIELD HALL WHATFIELD IPSWICH SUFFOLK IP7 6QY UNITED KINGDOM

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR KAI JENSEN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR KAI JENSEN

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED KAI JENSEN

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR KAJ JENSEN

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR MORTEN PEDERSEN

View Document

11/03/1411 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/04/1312 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/01/1218 January 2012 DIRECTOR APPOINTED MR KAJ WORSOE JENSEN

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARIANNE MORGAN

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/03/114 March 2011 Registered office address changed from , 2 Brunswick Drive, Brookwood, Woking, GU24 0NR on 2011-03-04

View Document

04/03/114 March 2011 SAIL ADDRESS CHANGED FROM: 2 BRUNSWICK DRIVE BROOKWOOD WOKING SURREY GU24 0NR UNITED KINGDOM

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY ANNIE MANDIENI

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 2 BRUNSWICK DRIVE BROOKWOOD WOKING GU24 0NR

View Document

04/03/114 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR MORTEN PEDERSEN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY ANNIE MANDIENI

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MRS MARIANNE WORSOE MORGAN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR MORTEN PEDERSEN

View Document

12/04/1012 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

11/04/1011 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN PEDERSEN / 12/02/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANNIE MANDIENI / 12/02/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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