UNLEASH YOURSELF WITH GLADNESS CIC
Company Documents
| Date | Description | 
|---|---|
| 03/11/253 November 2025 New | Total exemption full accounts made up to 2025-03-31 | 
| 21/10/2521 October 2025 New | Registered office address changed from 39 - 48 Marsham Street Maidstone ME14 1HH England to The Mall, Ground Floor Offices, Adjacent Chequers Bus Lane Pads Hill Maidstone Kent ME15 6AT on 2025-10-21 | 
| 16/05/2516 May 2025 | Appointment of Mrs Amanda Mallard Sidwell as a director on 2025-05-16 | 
| 13/05/2513 May 2025 | Appointment of Ms Louise Lanckmans as a director on 2025-05-13 | 
| 13/05/2513 May 2025 | Termination of appointment of Eguonoroghene Awaritoma as a director on 2025-05-13 | 
| 19/04/2519 April 2025 | Termination of appointment of Melanie Musoke as a director on 2025-04-18 | 
| 01/04/251 April 2025 | Termination of appointment of Jerry Peace-Sam Yanquoi as a director on 2025-04-01 | 
| 01/04/251 April 2025 | Termination of appointment of Joseph Bwire as a director on 2025-04-01 | 
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-17 with updates | 
| 25/03/2525 March 2025 | Appointment of Mrs Eguonoroghene Awaritoma as a director on 2025-03-25 | 
| 26/04/2426 April 2024 | Confirmation statement made on 2024-03-17 with no updates | 
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 11/10/2311 October 2023 | Notification of a person with significant control statement | 
| 12/09/2312 September 2023 | Cessation of Gladness Ojo as a person with significant control on 2023-09-01 | 
| 09/09/239 September 2023 | Appointment of Mr Joseph Bwire as a director on 2023-09-01 | 
| 09/09/239 September 2023 | Notification of Gladness Ojo as a person with significant control on 2021-03-18 | 
| 09/09/239 September 2023 | Cessation of Gladness Ojo as a person with significant control on 2023-09-01 | 
| 09/09/239 September 2023 | Appointment of Miss Melanie Musoke as a director on 2023-09-01 | 
| 28/06/2328 June 2023 | Appointment of Mr Jerry Peace-Sam Yanquoi as a director on 2023-06-28 | 
| 11/05/2311 May 2023 | Confirmation statement made on 2023-03-17 with no updates | 
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-17 with updates | 
| 08/10/218 October 2021 | Registered office address changed from Gresham House 24 Holborn Viaduct London EC1A 2BN England to 39 - 48 Marsham Street Maidstone ME14 1HH on 2021-10-08 | 
| 18/03/2118 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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