GLOW CHURCH UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Mrs Sarah Elizabeth Street as a secretary on 2025-05-20

View Document

20/05/2520 May 2025 Termination of appointment of Katherine Ina Earley as a secretary on 2025-05-20

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

09/05/249 May 2024 Termination of appointment of Philip Anthony Stanley as a director on 2024-05-03

View Document

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

View Accounts

01/03/241 March 2024 Cessation of Joel Simon Cave as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Warren Gordon Eriksson as a director on 2024-02-20

View Document

01/03/241 March 2024 Termination of appointment of Joel Simon Cave as a director on 2024-03-01

View Document

01/03/241 March 2024 Notification of a person with significant control statement

View Document

01/03/241 March 2024 Cessation of Steven William Mawston as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Cessation of Andrew George Cherrie as a person with significant control on 2024-03-01

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

14/06/2314 June 2023 Registration of charge 087038340004, created on 2023-06-14

View Document

26/05/2326 May 2023 Appointment of Mr Ian Peter Edward Duffew as a director on 2023-05-15

View Document

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

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Cessation of Naomi Mason as a person with significant control on 2022-02-03

View Document

10/02/2210 February 2022 Termination of appointment of Naomi Mason as a director on 2022-02-03

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

08/07/218 July 2021 Resolutions

View Document

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

View Accounts

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

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN CARTER

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES GREENOW

View Document

25/04/1925 April 2019 CESSATION OF JEAN CARTER AS A PSC

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED REV EDWARD JOHN CARTER

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN CARTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR JOHN JAMES GREENOW

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038340001

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087038340003

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038340002

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS JEAN CARTER

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

09/12/159 December 2015 24/09/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 24/09/14 NO MEMBER LIST

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 10-11 ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087038340001

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087038340002

View Document

05/12/135 December 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MRS KERINA LUCY CLARK

View Document

24/09/1324 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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