GLENMORE ENTERPRISES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
| 16/10/2416 October 2024 | Director's details changed for Mr Parminder Singh Kang on 2024-10-10 |
| 16/10/2416 October 2024 | Director's details changed for Mr Parminder Singh Kang on 2024-10-10 |
| 14/10/2414 October 2024 | Change of details for Mr Parminder Singh Kang as a person with significant control on 2024-10-10 |
| 14/10/2414 October 2024 | Registered office address changed from 28C Grangewood Wexham Slough Buckinghamshire SL3 6LP to 82a James Carter Road Mildenhall IP28 7DE on 2024-10-14 |
| 14/10/2414 October 2024 | Secretary's details changed for Mr Parminder Singh Kang on 2024-10-10 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
| 08/02/248 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/07/168 July 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 24/07/1524 July 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 23/07/1423 July 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 21/07/1321 July 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 19/07/1219 July 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 22/07/1122 July 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MALUR LAKSAMANAREDDY HEMANTHA KUMAR / 09/05/2010 |
| 23/07/1023 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PARMINDER SINGH KANG / 09/05/2010 |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 10/08/0910 August 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 15/05/0915 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 29/10/0829 October 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 15/06/0715 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
| 26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 07/11/067 November 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
| 06/09/066 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/09/066 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 17/05/0517 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
| 25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 14/05/0414 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
| 29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 16/05/0316 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
| 01/04/031 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 05/05/025 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 05/05/025 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
| 17/08/0117 August 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
| 12/03/0112 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 10/01/0110 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/06/009 June 2000 | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
| 23/03/0023 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 28/05/9928 May 1999 | RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS |
| 25/02/9925 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
| 29/05/9829 May 1998 | RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS |
| 03/04/983 April 1998 | REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 336 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY |
| 12/11/9712 November 1997 | £ NC 1000/1100 05/06/97 |
| 12/11/9712 November 1997 | NC INC ALREADY ADJUSTED 05/06/97 |
| 03/07/973 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/06/9728 June 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/06/9713 June 1997 | DIRECTOR RESIGNED |
| 13/06/9713 June 1997 | SECRETARY RESIGNED |
| 13/06/9713 June 1997 | REGISTERED OFFICE CHANGED ON 13/06/97 FROM: 28C GRANGEWOOD SLOUGH BERKSHIRE SL3 6LP |
| 11/06/9711 June 1997 | REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ |
| 11/06/9711 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/06/9711 June 1997 | NEW DIRECTOR APPOINTED |
| 11/06/9711 June 1997 | ADOPT MEM AND ARTS 04/06/97 |
| 09/05/979 May 1997 | 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