GLIMPSE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NZUBE ALUTU / 26/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR NZUBE ALUTU / 26/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM C/O FRUITION CONSULTANTS LTD 31 RIVER ROAD BARKING IG11 0DA UNITED KINGDOM

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 112 BRONTE COURT ROSEHILL CLOSE SALFORD M6 5JJ

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CURRSHO FROM 18/05/2017 TO 30/04/2017

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 18 May 2016

View Document

18/05/1618 May 2016 Annual accounts for year ending 18 May 2016

View Accounts

13/12/1513 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 18 May 2015

View Document

18/05/1518 May 2015 Annual accounts for year ending 18 May 2015

View Accounts

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 18 MAPLE CLOSE SALFORD M6 7AR

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 23 THEODORE ROAD LONDON SE13 6HT ENGLAND

View Document

26/11/1426 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 CURREXT FROM 30/11/2014 TO 18/05/2015

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED GIWA

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NZUBE ALUTU / 06/01/2014

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MR MUHAMMED MURITALA GIWA

View Document

18/11/1318 November 2013 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