GLAMCIOUS LTD

12 London Road, Morden, SM4 5BQ, England
StatusACTIVE
Company No.07614598
CategoryPrivate Limited Company
Incorporated26 Apr 2011
Age13 years, 1 month, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waqas Sagar

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Kashif Hussain

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azhar Nawaz

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waqas Sagar

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MAGIC MEDIA WORKS LIMITED

TAYLOR ROSE TTTKW,LONDON,EC2R 6AD

Number:09054377
Status:ACTIVE
Category:Private Limited Company

NMU HEALTH SOLUTIONS LIMITED

THE RAINHALL CENTRE,BARNOLDSWICK,BB18 5DR

Number:10562291
Status:ACTIVE
Category:Private Limited Company

SATURN CAPITAL LIMITED

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

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