GLEEDS GLOBAL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Gleeds International Holdings Ltd as a person with significant control on 2025-07-01

View Document

20/06/2520 June 2025 NewCessation of Richard Peter Steer as a person with significant control on 2025-01-01

View Document

20/06/2520 June 2025 NewNotification of Gleeds International Holdings Ltd as a person with significant control on 2025-01-01

View Document

01/05/251 May 2025 Registration of charge 075302930001, created on 2025-04-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

05/12/245 December 2024 Director's details changed for Mr Richard Peter Steer on 2024-11-15

View Document

05/12/245 December 2024 Change of details for Mr Richard Peter Steer as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Registered office address changed from 95 New Cavendish Street London W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on 2024-11-18

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR GREGORY DAVID HUGHES

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MR GREGORY DAVID HUGHES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY NEIL HAMPSON

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HAMPSON

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SENIOR / 27/09/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MILLER

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR NEIL EDWARD JOHN HAMPSON

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL DICKS / 12/09/2011

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL EDWARD JOHN HAMPSON / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER STEER / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART SENIOR / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN MILLER / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN MURRAY / 15/02/2012

View Document

10/11/1110 November 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

27/07/1127 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/07/1127 July 2011 SAIL ADDRESS CREATED

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL DICKS / 15/02/2011

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED STUART SENIOR

View Document

16/02/1116 February 2011 SECRETARY APPOINTED NEIL EDWARD JOHN HAMPSON

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR RICHARD PETER STEER

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR IAN JOHN MILLER

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR SCOTT MICHAEL DICKS

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED JOHN STEPHEN MURRAY

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