GLEAM GLOBAL LTD

Suite 27 Milton Keynes Business Centre Suite 27 Milton Keynes Business Centre, Linford Wood, MK14 6GD, Milton Keynes, England
StatusACTIVE
Company No.08354097
CategoryPrivate Limited Company
Incorporated09 Jan 2013
Age11 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

GLEAM GLOBAL LTD is an active private limited company with number 08354097. It was incorporated 11 years, 4 months, 6 days ago, on 09 January 2013. The company address is Suite 27 Milton Keynes Business Centre Suite 27 Milton Keynes Business Centre, Linford Wood, MK14 6GD, Milton Keynes, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chander Shekar Reddy Poothi

Change date: 2018-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Neelima Priyankha Reddy Poothi

Change date: 2018-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

New address: Suite 27 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD

Old address: 170 Favell Drive Furzton Milton Keynes MK4 1AT

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Neelima Priyankha Poothi

Appointment date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Srinivas Muvvala

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Srinivas Muvvala

Appointment date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharat Putta

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sharat Putta

Appointment date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH IVF LIMITED

9 PORTLAND SQUARE,BRISTOL,BS2 8ST

Number:11326156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EV CONSTRUCTION LIMITED

62 GRESHAM DRIVE,ROMFORD,RM6 4TS

Number:10738026
Status:ACTIVE
Category:Private Limited Company

HOME CAD LIMITED

38 TOMLINSON ROAD,BARNSLEY,S74 8DH

Number:06757754
Status:ACTIVE
Category:Private Limited Company

PRAAGY LTD

WOODLAND VIEW,LLANTWIT MAJOR,CF61 1UH

Number:11815848
Status:ACTIVE
Category:Private Limited Company

SYPRO LTD

ELSTREE HOUSE WATSON'S YARD,COTTENHAM,CB24 8RX

Number:08771604
Status:ACTIVE
Category:Private Limited Company

THOMAS BRUCE CONSTRUCTION LTD

31 ST MARK'S PLACE,DAGENHAM,RM10 8GF

Number:11299540
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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