JAMES GLANCY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/06/239 June 2023 Registration of charge 024953280003, created on 2023-06-08

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Satisfaction of charge 024953280001 in full

View Document

16/02/2216 February 2022 Registration of charge 024953280002, created on 2022-02-14

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA SPARGO

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR CATHARINE ARUNDEL

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE ARUNDEL / 05/06/2018

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MR JAMES CHARLES GLANCY

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN GLANCY

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

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

View Accounts

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/04/1628 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 PREVSHO FROM 30/04/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024953280001

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA GORDON

View Document

07/05/157 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1417 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ANNE GORDON / 01/04/2013

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN RICHARD GLANCY / 01/04/2013

View Document

23/04/1323 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CLAIRE SPARGO / 01/04/2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED REBECCA CLAIRE SPARGO

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED PAULA ANNE GORDON

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEE BOXSHALL

View Document

22/05/1222 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/08/119 August 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DART / 01/04/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE ARUNDEL / 01/04/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL NATASHA CLARE BROOM / 01/04/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES GLANCY / 01/04/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE GERARD BOXSHALL / 01/04/2011

View Document

20/06/1120 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS LEE GERARD BOXSHALL LOGGED FORM

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/043 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM: 9A ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/05/925 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/05/925 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 COMPANY NAME CHANGED MEMOWAY LIMITED CERTIFICATE ISSUED ON 13/06/91

View Document

04/01/914 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

24/04/9024 April 1990 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