GLOSOFT SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1913 November 2019 APPLICATION FOR STRIKING-OFF

View Document

13/09/1913 September 2019 PREVSHO FROM 31/01/2020 TO 31/08/2019

View Document

23/04/1923 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANAULLA PHOPLANKAR / 25/10/2018

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX

View Document

21/03/1821 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/05/175 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANAULLA PHOPLANKAR / 12/06/2013

View Document

04/03/134 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM SUITE 106 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document

24/04/1224 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

10/02/1110 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 2

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM SUITE 106 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 232 GRASMERE AVENUE WEMBLEY MIDDLESEX HA9 8TW ENGLAND

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