GLENOAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Notification of Davele Holdings Ltd as a person with significant control on 2025-04-29

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Notification of Gortlee Holdings Limited as a person with significant control on 2025-04-29

View Document

07/05/257 May 2025 Cessation of David Thomas Stewart as a person with significant control on 2025-04-29

View Document

07/05/257 May 2025 Cessation of George Allen Robinson as a person with significant control on 2025-04-29

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-29

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

05/07/235 July 2023 Notification of David Stewart as a person with significant control on 2022-01-14

View Document

29/03/2329 March 2023 Full accounts made up to 2022-03-29

View Document

21/01/2321 January 2023 Cessation of Adele Stewart as a person with significant control on 2022-01-22

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR DAVID THOMAS STEWART

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

18/02/1418 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED GEORGE ALLEN ROBINSON

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

15/03/1315 March 2013 TRANSFER OF SHARE 21/01/2013

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

15/03/1315 March 2013 21/01/13 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

07/01/137 January 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