GLUE DIGITAL STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

28/06/2328 June 2023 Registered office address changed from 15 Wyndham Place Cardiff CF11 6DS United Kingdom to 4 Denton Road Cardiff CF5 1PE on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Mr Alex Jeffers as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Alex Jeffers on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Ms Carol Marie Wilkins on 2023-06-28

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX JEFFERS / 04/02/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 CESSATION OF JAMES AMNER AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES AMNER

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX JEFFERS / 13/01/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES AMNER

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS CAROL WILKINS

View Document

19/02/1819 February 2018 13/01/18 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR JAMES AMNER

View Document

22/09/1722 September 2017 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