GLAMOUR2GO LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Micro company accounts made up to 2025-01-31 |
18/03/2518 March 2025 | Previous accounting period extended from 2024-07-31 to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-04 with updates |
20/01/2520 January 2025 | Secretary's details changed for Mr Norman Gerard on 2024-11-01 |
20/01/2520 January 2025 | Registered office address changed from Stuart Lodge Rousdown Road Torquay TQ2 6PB England to 103 Ilsham Road Torquay TQ1 2JD on 2025-01-20 |
20/01/2520 January 2025 | Director's details changed for Mrs Sally Patricia Allen Gerard on 2024-11-01 |
20/01/2520 January 2025 | Director's details changed for Mr Norman Gerard on 2024-11-01 |
25/04/2425 April 2024 | Micro company accounts made up to 2023-07-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
13/11/2213 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/02/226 February 2022 | Registered office address changed from Villa Stuart Torbay Road Torquay TQ2 6QH England to Stuart Lodge Rousdown Road Torquay TQ2 6PB on 2022-02-06 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
28/10/2028 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY PATRICIA ALLEN / 07/11/2017 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/04/201 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/04/1922 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM STUART HOUSE ILSHAM MARINE DRIVE TORQUAY TQ1 2HT |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/10/1516 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
13/10/1413 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
10/08/1410 August 2014 | REGISTERED OFFICE CHANGED ON 10/08/2014 FROM GAINSBOROUGH HOUSE CONNYBEARE LANE COFFINSWELL NEWTON ABBOT DEVON TQ12 4SL |
10/08/1410 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY PATRICIA ALLEN / 10/08/2014 |
10/08/1410 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GERARD / 10/08/2014 |
10/08/1410 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN GERARD / 10/08/2014 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/10/1314 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
06/11/126 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
05/11/125 November 2012 | 31/07/12 STATEMENT OF CAPITAL GBP 750000 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
13/05/1213 May 2012 | REGISTERED OFFICE CHANGED ON 13/05/2012 FROM 11 DUKES KILN DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7HD UNITED KINGDOM |
01/01/121 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
12/10/1112 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
12/10/1012 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMPSON |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, SECRETARY ANDREW HAMPSON |
20/10/0920 October 2009 | DIRECTOR APPOINTED MR NORMAN GERARD |
20/10/0920 October 2009 | SECRETARY APPOINTED MR NORMAN GERARD |
20/10/0920 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY PATRICIA ALLEN / 20/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD HAMPSON / 20/10/2009 |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | LOCATION OF REGISTER OF MEMBERS |
17/10/0817 October 2008 | LOCATION OF DEBENTURE REGISTER |
17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 68 THAMES ROAD, STRAND ON THE GREEN, CHISWICK LONDON W4 3RE |
17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 11 DUKES KILN DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7HD UNITED KINGDOM |
19/05/0819 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
05/12/075 December 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07 |
12/11/0712 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | NC INC ALREADY ADJUSTED 14/08/07 |
12/10/0712 October 2007 | £ NC 1100/1000 03/10/07 |
12/10/0712 October 2007 | NC DEC ALREADY ADJUSTED 05/10/07 |
24/09/0724 September 2007 | NC INC ALREADY ADJUSTED 14/08/07 |
24/09/0724 September 2007 | £ NC 1000/1100 14/08/0 |
29/08/0729 August 2007 | NEW SECRETARY APPOINTED |
29/08/0729 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/08/073 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/08/073 August 2007 | SECRETARY RESIGNED |
01/08/071 August 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/07/0711 July 2007 | COMPANY NAME CHANGED GLAMOUR 24/7 LIMITED CERTIFICATE ISSUED ON 11/07/07 |
10/10/0610 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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