GLUCO TECHNOLOGY LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Declaration of solvency

View Document

06/08/246 August 2024 Registered office address changed from Unit 12 Great Russell Court Fieldhead Business Park Bradford West Yorkshire BD7 1JZ to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 2024-08-06

View Document

06/08/246 August 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM UNIT 12 GREAT RUSSELL COURT FIELDHEAD BUSINESS CENTRE BRADFORD WEST YORKSHIRE BD7 1JZ

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY FRANCIS JOHNSON / 31/12/2014

View Document

27/01/1527 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DONALD NEIL / 31/12/2014

View Document

22/12/1422 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM BUILDING 5325 NORTH WALES BUSINESS PARK ABERGELE CONWY LL22 8LJ

View Document

09/01/149 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM OPTICITECHNIUM 60 FFORDD WILLIAM MORGAN ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JD

View Document

05/05/115 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/03/111 March 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/01/1028 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR STEPHEN SIK FAN WONG / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY FRANCIS JOHNSON / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD NEIL / 01/10/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED SIR STEPHEN FAN WONG

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED GLUCO LIMITED CERTIFICATE ISSUED ON 11/07/06

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: CONVENTION HOUSE ST MARYS STREET LEEDS LS9 7DP

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 21 BRACKEN PARK SCARCROFT LEEDS WEST YORKSHIRE LS14 3HZ

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 175 WOODHOUSE LANE LEEDS WEST YORKSHIRE LS2 3AR

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/03/027 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0225 February 2002 VARIOUS 12/02/02

View Document

25/02/0225 February 2002 NC INC ALREADY ADJUSTED 12/02/02

View Document

25/02/0225 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0225 February 2002 £ NC 100000/100900 12/02

View Document

25/02/0225 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0225 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/0225 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/0131 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 CONVE 07/01/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AJ ROPE ACCESS LTD


  • 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