U GLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-03-31

View Document

12/06/2512 June 2025 Registered office address changed from PO Box 4385 11889460 - Companies House Default Address Cardiff CF14 8LH to 58 Penderyn Crescent Ingleby Barwick Stockton-on-Tees Durham TS17 5HQ on 2025-06-12

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Registered office address changed to PO Box 4385, 11889460 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

05/01/245 January 2024 Change of details for Ms Louise Cooper as a person with significant control on 2024-01-03

View Document

04/01/244 January 2024 Change of details for Ms Louise Cooper as a person with significant control on 2024-01-03

View Document

04/01/244 January 2024 Director's details changed for Ms Louise Cooper on 2024-01-03

View Document

04/01/244 January 2024 Director's details changed for Ms Louise Cooper on 2024-01-03

View Document

04/01/244 January 2024 Registered office address changed from 37 Swanage Drive Redcar Cleveland TS10 2RH to 85 Great Portland Street London W1W7LT on 2024-01-04

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

20/04/2320 April 2023 Change of details for Ms Louise Cooper as a person with significant control on 2023-03-17

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-03-17 with updates

View Document

19/05/2219 May 2022 Director's details changed for Ms Louise Cooper on 2022-05-19

View Document

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

View Accounts

12/01/2212 January 2022 Registered office address changed from 18 Wensleydale Grove Ingleby Barwick Stockton-on-Tees TS17 0QQ United Kingdom to 37 Swanage Drive Redcar Cleveland TS10 2RH on 2022-01-12

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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