GLYNIKOS MLYNER LTD

Company Documents

DateDescription
22/08/2522 August 2025 Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to Office One, 1 Coldbath Square London EC1R 5HL on 2025-08-22

View Document

22/08/2522 August 2025 Change of details for Jaipal Reddy Yadavally as a person with significant control on 2025-04-30

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-22 with updates

View Document

21/08/2521 August 2025 Notification of Jaipal Reddy Yadavally as a person with significant control on 2025-04-30

View Document

21/08/2521 August 2025 Appointment of Jaipal Reddy Yadavally as a director on 2025-04-30

View Document

20/08/2520 August 2025 Termination of appointment of Hamish Sclater as a director on 2025-04-30

View Document

20/08/2520 August 2025 Cessation of Hamish Sclater as a person with significant control on 2025-04-30

View Document

15/07/2515 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 Compulsory strike-off action has been discontinued

View Document

14/07/2514 July 2025 Registered office address changed from 22 Long Acre London WC2E 9LY England to 12 Plant Street Stoke-on-Trent ST3 1JU on 2025-07-14

View Document

14/07/2514 July 2025 Appointment of Hamish Sclater as a director on 2025-01-02

View Document

14/07/2514 July 2025 Notification of Hamish Sclater as a person with significant control on 2025-01-02

View Document

13/07/2513 July 2025 Accounts for a dormant company made up to 2024-09-30

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025

View Document

03/12/243 December 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Termination of appointment of Charles Acton as a director on 2021-01-25

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/01/2131 January 2021 Notice of removal of a director

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