GLATT TO GO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2023-10-31 |
28/10/2428 October 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISIAH HALPERN / 13/06/2018 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 67 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC COHEN / 13/06/2018 |
13/06/1813 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ISIAH HALPERN / 13/06/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/03/1519 March 2015 | 20/09/14 FULL LIST AMEND |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM, 69 WINDSOR ROAD, PRESTWICH, MANCHESTER, M25 0DB |
10/12/1410 December 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/12/1327 December 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISIAH HALPERN / 19/09/2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/06/1013 June 2010 | DIRECTOR APPOINTED MR ISAAC COHEN |
28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM, 55 LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS |
26/01/1026 January 2010 | Annual return made up to 20 September 2009 with full list of shareholders |
19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM, C/O THE CHARTWELL PARTNERSHIP LTD, 39A LEICESTER ROAD, SALFORD, GREATER MANCHESTER, LANCS, M7 4NW |
19/01/1019 January 2010 | FIRST GAZETTE |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/06/093 June 2009 | PREVEXT FROM 30/09/2008 TO 31/10/2008 |
11/12/0811 December 2008 | APPOINTMENT TERMINATED DIRECTOR HYMAN GREENBERG |
11/12/0811 December 2008 | APPOINTMENT TERMINATED DIRECTOR ISSAC COHEN |
23/09/0823 September 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, 37 SINGLETON ROAD, SALFORD, M7 4NN |
20/09/0720 September 2007 | 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