THE GLIMPSE NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Registered office address changed from C/O Realise Finance Ltd Gloucester House 23a London Road Peterborough Cambridgeshire PE2 8AN England to The Avenue, Channel Court Hill Road Clevedon BS21 7NE on 2024-05-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

17/01/2317 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Registered office address changed from C/O Realise Finance Ltd 1 Milnyard Square Orton Southgate Peterborough PE2 6GX England to Gloucester House 23a London Road Peterborough PE2 8AN on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from Gloucester House 23a London Road Peterborough PE2 8AN England to C/O Realise Finance Ltd Gloucester House 23a London Road Peterborough Cambridgeshire PE2 8AN on 2021-12-13

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Registered office address changed from Unit 46 Regent Studios 8 Andrews Road Hackney London E8 4QN England to C/O Realise Finance Ltd 1 Milnyard Square Orton Southgate Peterborough PE2 6GX on 2021-06-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 7 HATTON PLACE LONDON LONDON EC1N 8RT ENGLAND

View Document

09/05/209 May 2020 PSC'S CHANGE OF PARTICULARS / MR ZACHARY ASHER TOBIAS SCHWARZ / 09/05/2020

View Document

09/05/209 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM TURNER / 09/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

18/04/2018 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY ASHER TOBIAS SCHWARZ / 18/04/2020

View Document

18/04/2018 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM TURNER / 18/04/2020

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 108 VERDIGRIS APARTMENTS 31 OLD BETHNAL GREEN ROAD LONDON LONDON E2 6AA ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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