GLAMCIOUS LTD
Status | ACTIVE |
Company No. | 07614598 |
Category | Private Limited Company |
Incorporated | 26 Apr 2011 |
Age | 13 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
GLAMCIOUS LTD is an active private limited company with number 07614598. It was incorporated 13 years, 1 month, 12 days ago, on 26 April 2011. The company address is 12 London Road, Morden, SM4 5BQ, England.
Company Fillings
Confirmation statement with no updates
Date: 06 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Address
Type: AD01
New address: 12 London Road Morden SM4 5BQ
Change date: 2023-07-25
Old address: C/O Accotax Limited 12 London Road Morden Surrey SM4 5BQ United Kingdom
Documents
Accounts with accounts type dormant
Date: 13 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type dormant
Date: 06 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Waqas Sagar
Documents
Change to a person with significant control
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Waqas Sagar
Change date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type dormant
Date: 17 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type dormant
Date: 24 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type dormant
Date: 23 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-09
Officer name: Syed Kashif Hussain
Documents
Appoint person director company with name date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-09
Officer name: Mr Waqas Sagar
Documents
Accounts with accounts type dormant
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-28
Old address: C/O Accotax Limited Access House, Office No. 9103 141 Morden Road Mitcham Surrey CR4 4DG
New address: C/O Accotax Limited 12 London Road Morden Surrey SM4 5BQ
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 21 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type dormant
Date: 02 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Old address: Access House Office 9103 141 Morden Road Mitcham Surrey CR4 4DG England
Change date: 2014-04-09
Documents
Accounts with accounts type dormant
Date: 16 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Certificate change of name company
Date: 07 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heritage entertainment LIMITED\certificate issued on 07/01/13
Documents
Accounts with accounts type dormant
Date: 06 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 06 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waqas Sagar
Documents
Appoint person director company with name
Date: 06 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Syed Kashif Hussain
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Azhar Nawaz
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Waqas Sagar
Documents
Certificate change of name company
Date: 18 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dolphins entertainment LTD\certificate issued on 18/05/11
Documents
Some Companies
GD ASSOCIATES (NOTTINGHAM) LTD
550 VALLEY RD,NOTTINGHAM,NG5 1JJ
Number: | 07940642 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON SHEPHERD ASSOCIATES LIMITED
21 ABBEY MILL LANE,HERTFORDSHIRE,AL3 4HA
Number: | 03080685 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR ROSE TTTKW,LONDON,EC2R 6AD
Number: | 09054377 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RAINHALL CENTRE,BARNOLDSWICK,BB18 5DR
Number: | 10562291 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US
Number: | 09314994 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSHINE CARE STAFFORD LIMITED
NEWPORT HOUSE,STAFFORD,ST16 1DA
Number: | 11091597 |
Status: | ACTIVE |
Category: | Private Limited Company |