GLICKSMAN CANTOR ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2023-11-06 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
24/10/1824 October 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 10 |
26/07/1826 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
26/09/1726 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARICE EPSTEIN / 17/02/2010 |
26/02/1026 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | COMPANY NAME CHANGED CONCEPT BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 26/08/08 |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 3 BARNHILL DRIVE PRESTWICH MANCHESTER M25 9WU |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: PARKGATES, BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW |
18/02/0818 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/05/0717 May 2007 | COMPANY NAME CHANGED CONCEPT BUSINESS CONSULTING LIMI TED CERTIFICATE ISSUED ON 17/05/07 |
10/05/0710 May 2007 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 96 SCHOLES LANE PRESTWICH MANCHESTER M25 0AU |
24/04/0724 April 2007 | SECRETARY'S PARTICULARS CHANGED |
24/04/0724 April 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0723 February 2007 | COMPANY NAME CHANGED CONCEPT BUSINESS SERVICES LIMITE D CERTIFICATE ISSUED ON 23/02/07 |
20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 96 SCHOLES LANE PRESTWICH MANCHESTER LANCASHIRE M25 0AU |
09/11/059 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
01/03/051 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
26/02/0326 February 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/03/029 March 2002 | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/03/0122 March 2001 | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
12/03/0112 March 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
10/03/0010 March 2000 | NEW SECRETARY APPOINTED |
10/03/0010 March 2000 | SECRETARY RESIGNED |
10/03/0010 March 2000 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01 |
10/03/0010 March 2000 | DIRECTOR RESIGNED |
10/03/0010 March 2000 | NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 91 SCHOLES LANE PRESTWICH MANCHESTER LANCASHIRE M25 0AU |
01/03/001 March 2000 | 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