GLORIOUS WORLD LIMITED

19 North Street, Ashford, TN24 8LF, Kent, England
StatusACTIVE
Company No.05654472
CategoryPrivate Limited Company
Incorporated14 Dec 2005
Age18 years, 5 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 12 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-12

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Apr 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/05/07

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/12/05--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILA MINERALS LIMITED

FOUR OAKS KELSTEDGE LANE, BROCKHURST,CHESTERFIELD,S45 0HP

Number:09846661
Status:ACTIVE
Category:Private Limited Company

CRG SERVICES LTD

124 MIDDLETON ROAD,LONDON,SM4 6RW

Number:11428807
Status:ACTIVE
Category:Private Limited Company

IAN CAWLEY CREATIVE LTD

64 TETHERDOWN,LONDON,N10 1NG

Number:10464852
Status:ACTIVE
Category:Private Limited Company

PEBBLES (LLANELLI) LTD

8 STATION ROAD,LLANELLI,SA15 1AL

Number:09908079
Status:ACTIVE
Category:Private Limited Company

PTOLEMY WATTS LLP

FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD

Number:OC334804
Status:ACTIVE
Category:Limited Liability Partnership

STL TECH LIMITED

UNIT DX ALBERT ROAD,BRISTOL,BS2 0XJ

Number:10055041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source