GLUTINY LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/08/2430 August 2024 Application to strike the company off the register

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Change of details for Mr Thomas William Frederick Kilby as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Thomas William Frederick Kilby on 2022-02-23

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-08-31

View Document

05/10/215 October 2021 Registered office address changed from 28 Bilson Drive Stockport SK3 0TP England to 19 Sandringham Avenue Helsby Frodsham WA6 9QJ on 2021-10-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Notification of Colette Willoughby as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Mrs Colette Willoughby as a director on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Mr Alan John Willoughby as a director on 2021-07-09

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

09/07/219 July 2021 Change of details for Mr Thomas William Frederick Kilby as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Notification of Alan John Willoughby as a person with significant control on 2021-07-09

View Document

07/07/217 July 2021 Termination of appointment of Paul Donnelly as a secretary on 2021-07-07

View Document

07/07/217 July 2021 Change of details for Mr Thomas William Frederick Kilby as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Cessation of Paul Donnelly as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Paul Donnelly as a director on 2021-07-07

View Document

19/06/2119 June 2021 Change of details for Mr Thomas William Frederick Kilby as a person with significant control on 2021-05-16

View Document

19/06/2119 June 2021 Appointment of Mr Paul Donnelly as a secretary on 2021-05-16

View Document

19/06/2119 June 2021 Statement of capital following an allotment of shares on 2021-05-16

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

19/08/1919 August 2019 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