U GLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Micro company accounts made up to 2024-03-31 |
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 |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
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 |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
05/01/245 January 2024 | Change of details for Ms Louise Cooper as a person with significant control on 2024-01-03 |
04/01/244 January 2024 | Change of details for Ms Louise Cooper as a person with significant control on 2024-01-03 |
04/01/244 January 2024 | Director's details changed for Ms Louise Cooper on 2024-01-03 |
04/01/244 January 2024 | Director's details changed for Ms Louise Cooper on 2024-01-03 |
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 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
12/09/2312 September 2023 | Statement of capital following an allotment of shares on 2023-09-12 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-17 with updates |
20/04/2320 April 2023 | Change of details for Ms Louise Cooper as a person with significant control on 2023-03-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/05/2219 May 2022 | Confirmation statement made on 2022-03-17 with updates |
19/05/2219 May 2022 | Director's details changed for Ms Louise Cooper on 2022-05-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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