PROJECT GLOW MIDCO LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Satisfaction of charge 136751430001 in full

View Document

07/04/257 April 2025 Registration of charge 136751430004, created on 2025-04-04

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

12/04/2412 April 2024 Full accounts made up to 2023-01-31

View Document

12/04/2412 April 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

27/06/2327 June 2023 Registration of charge 136751430003, created on 2023-06-22

View Document

22/03/2322 March 2023 Second filing of Confirmation Statement dated 2022-10-11

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

06/10/226 October 2022 Change of details for Project Glow Topco Limited as a person with significant control on 2022-10-03

View Document

06/10/226 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-10-03

View Document

11/05/2211 May 2022 Appointment of Alter Domus (Uk) Limited as a secretary on 2022-03-09

View Document

11/05/2211 May 2022 Registered office address changed from Bank Chambers St. Petersgate Stockport SK1 1AR United Kingdom to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 2022-05-11

View Document

09/12/219 December 2021 Current accounting period extended from 2022-10-31 to 2023-01-31

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

29/11/2129 November 2021 Appointment of Mr Michael Andrew Mcgrath as a director on 2021-11-05

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

12/11/2112 November 2021 Registration of charge 136751430002, created on 2021-11-05

View Document

08/11/218 November 2021 Registration of charge 136751430001, created on 2021-11-05

View Document

12/10/2112 October 2021 Incorporation

View Document


More Company Information