UNLEASH YOURSELF WITH GLADNESS CIC

Company Documents

DateDescription
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

21/10/2521 October 2025 NewRegistered 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

View Document

16/05/2516 May 2025 Appointment of Mrs Amanda Mallard Sidwell as a director on 2025-05-16

View Document

13/05/2513 May 2025 Appointment of Ms Louise Lanckmans as a director on 2025-05-13

View Document

13/05/2513 May 2025 Termination of appointment of Eguonoroghene Awaritoma as a director on 2025-05-13

View Document

19/04/2519 April 2025 Termination of appointment of Melanie Musoke as a director on 2025-04-18

View Document

01/04/251 April 2025 Termination of appointment of Jerry Peace-Sam Yanquoi as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Joseph Bwire as a director on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-17 with updates

View Document

25/03/2525 March 2025 Appointment of Mrs Eguonoroghene Awaritoma as a director on 2025-03-25

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Notification of a person with significant control statement

View Document

12/09/2312 September 2023 Cessation of Gladness Ojo as a person with significant control on 2023-09-01

View Document

09/09/239 September 2023 Appointment of Mr Joseph Bwire as a director on 2023-09-01

View Document

09/09/239 September 2023 Notification of Gladness Ojo as a person with significant control on 2021-03-18

View Document

09/09/239 September 2023 Cessation of Gladness Ojo as a person with significant control on 2023-09-01

View Document

09/09/239 September 2023 Appointment of Miss Melanie Musoke as a director on 2023-09-01

View Document

28/06/2328 June 2023 Appointment of Mr Jerry Peace-Sam Yanquoi as a director on 2023-06-28

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

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

View Document

18/03/2118 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information