GLORIOUS WORLD LIMITED
Status | ACTIVE |
Company No. | 05654472 |
Category | Private Limited Company |
Incorporated | 14 Dec 2005 |
Age | 18 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GLORIOUS WORLD LIMITED is an active private limited company with number 05654472. It was incorporated 18 years, 5 months, 18 days ago, on 14 December 2005. The company address is 19 North Street, Ashford, TN24 8LF, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous shortened
Date: 29 Feb 2024
Action Date: 29 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-29
Made up date: 2023-05-30
Documents
Appoint person secretary company with name date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Thomas James
Appointment date: 2024-02-02
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-30
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
Old address: Suite a 4-6 Canfield Place London NW6 3BT
Change date: 2020-10-13
New address: 19 North Street Ashford Kent TN24 8LF
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type dormant
Date: 29 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Certificate change of name company
Date: 09 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pussy galore clothing LIMITED\certificate issued on 09/06/14
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 12 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-12
Capital : 100 GBP
Documents
Resolution
Date: 15 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Apr 2014
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type dormant
Date: 25 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Change corporate secretary company with change date
Date: 21 Dec 2012
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-12-14
Officer name: Aynesley Walters Cohen Limited
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type dormant
Date: 08 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type dormant
Date: 02 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change registered office address company with date old address
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Address
Type: AD01
Old address: Lambourne House 30 London Road Sevenoaks Kent TN13 2DE
Change date: 2010-02-16
Documents
Gazette filings brought up to date
Date: 27 Jun 2009
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 27 Jun 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 26 Jun 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type dormant
Date: 26 Jun 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 07/06/06 from: 16 south end croydon surrey CR0 1DN
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 30/01/06 from: 7 savoy court strand london WC2R 0ER
Documents
Legacy
Date: 30 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/05/07
Documents
Legacy
Date: 30 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/12/05--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FOUR OAKS KELSTEDGE LANE, BROCKHURST,CHESTERFIELD,S45 0HP
Number: | 09846661 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 MIDDLETON ROAD,LONDON,SM4 6RW
Number: | 11428807 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 TETHERDOWN,LONDON,N10 1NG
Number: | 10464852 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STATION ROAD,LLANELLI,SA15 1AL
Number: | 09908079 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD
Number: | OC334804 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT DX ALBERT ROAD,BRISTOL,BS2 0XJ
Number: | 10055041 |
Status: | ACTIVE |
Category: | Private Limited Company |