GLITCH SK1 LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Termination of appointment of Amylee Jayne Fletcher as a director on 2024-04-23

View Document

23/04/2423 April 2024 Notification of Joseph Patten as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Cessation of Amylee Jayne Fletcher as a person with significant control on 2024-04-23

View Document

19/10/2319 October 2023 Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW United Kingdom to 7 st Petersgate Stockport Cheshire SK1 1EB on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Amylee Jayne Fletcher as a person with significant control on 2023-03-27

View Document

19/10/2319 October 2023 Cessation of Joseph Steven Patten as a person with significant control on 2023-03-27

View Document

04/07/234 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-07-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2023-04-12

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

21/12/2221 December 2022 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to 7 st. Petersgate Stockport SK1 1EB on 2022-12-21

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