GLIMPSE PROTOCOL LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

18/10/2418 October 2024 Registered office address changed from International House 64 Nile Street London N1 7SR England to 13 Eversley Gardens Kings Worthy Winchester SO23 7GQ on 2024-10-18

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Current accounting period shortened from 2023-05-31 to 2022-10-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/07/2012 July 2020 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

12/07/2012 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 ADOPT ARTICLES 17/06/2020

View Document

26/06/2026 June 2020 ARTICLES OF ASSOCIATION

View Document

26/06/2026 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ARTICLES OF ASSOCIATION

View Document

27/02/2027 February 2020 ALTER ARTICLES 18/08/2019

View Document

02/12/192 December 2019 SECOND FILED SH01 - 08/11/19 STATEMENT OF CAPITAL GBP 150.38

View Document

02/12/192 December 2019 SECOND FILED SH01 - 18/08/19 STATEMENT OF CAPITAL GBP 142.86

View Document

08/11/198 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 150.38

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARK STOTER

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 35 CICERO CRESCENT FAIRFIELDS MILTON KEYNES MK11 4BJ UNITED KINGDOM

View Document

12/09/1912 September 2019 18/08/19 STATEMENT OF CAPITAL GBP 142.86

View Document

12/09/1912 September 2019 SUB-DIVISION 18/08/19

View Document

11/09/1911 September 2019 SUB-DIVIDE 18/08/2019

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR DAVID MARK STOTER

View Document

15/03/1915 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information