RETURN TO GLORY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

04/03/244 March 2024 Registered office address changed from 213 Haverstock Hill London NW3 4QP to Flat 8 Giles Building Upper Hampstead Walk London NW3 1DE on 2024-03-04

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/01/2123 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / NATASHA DWYER / 18/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA DWYER / 18/09/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / DWYER NATASHA / 01/07/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA DWYER / 01/07/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/05/1613 May 2016 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/05/1612 May 2016 24/10/14 STATEMENT OF CAPITAL GBP 476

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/08/1420 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 25 GLENMORE ROAD LONDON NW3 4BY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/127 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA DWYER / 01/10/2009

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR MELANIE LAWN

View Document

31/10/0831 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY APPOINTED DWYER NATASHA

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY KAPADIA STUART SECRETARIES

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 5 UNDERWOOD STREET LONDON N1 7LY

View Document

05/03/085 March 2008 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 S-DIV 07/02/06

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 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