GLIFTIOUS LTD

Company Documents

DateDescription
13/05/2213 May 2022 Registered office address changed from 33 Elm Street Colne BB8 0RQ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 2022-05-13

View Document

07/04/227 April 2022 Application to strike the company off the register

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-04-05

View Document

10/04/2110 April 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/03/2126 March 2021 CESSATION OF ANGEL BLAKE AS A PSC

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYSELLE ANN GALONA

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANGEL BLAKE

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MS JAYSELLE ANN GALONA

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM FLAT 2 MARLBOROUGH HOUSE 2 HAMILTON TERRACE PEMBROKE SA71 4DE WALES

View Document

30/11/2030 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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