GLORY BRIDGE LIMITED

103 Carnation Gardens, Hayes, UB3 4FY, England
StatusACTIVE
Company No.09021683
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 22 days
JurisdictionEngland Wales

SUMMARY

GLORY BRIDGE LIMITED is an active private limited company with number 09021683. It was incorporated 10 years, 22 days ago, on 01 May 2014. The company address is 103 Carnation Gardens, Hayes, UB3 4FY, England.



Company Fillings

Appoint person director company with name date

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Ms Weiting Huang

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Sen Yang

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: 103 Carnation Gardens Hayes UB3 4FY

Change date: 2023-01-16

Old address: 103 103 Truscon House London UB3 4FX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-21

Psc name: Sen Yang

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jesus Copado Espejo

Termination date: 2022-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sen Yang

Appointment date: 2022-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

Old address: Flat 1, 17 Castle Street Chester CH1 2DS United Kingdom

Change date: 2022-12-22

New address: 103 103 Truscon House London UB3 4FX

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jesus Copado Espejo

Cessation date: 2022-12-21

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-29

New date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Nuoyi Liu

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jesus Copado Espejo

Notification date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Nuoyi Liu

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jesus Copado Espejo

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 29 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Old address: 23 Gaitskell House Villa Street London SE17 2BS

New address: Flat 1, 17 Castle Street Chester CH1 2DS

Change date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-30

New date: 2016-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP23635R
Status:ACTIVE
Category:Industrial and Provident Society

CONSUMER SUPPORT SERVICES LIMITED

SUITE 4 AUS-BORE HOUSE,WILMSLOW,SK9 1BQ

Number:08335259
Status:ACTIVE
Category:Private Limited Company

DDI CONSULTANCY LIMITED

THE OLD SCHOOL 15 MAIN ST,SLEAFORD,LN4 3PX

Number:06454314
Status:ACTIVE
Category:Private Limited Company

JFS MEDICAL LIMITED

REDWOODS, 2 CLYST WORKS CLYST ROAD,EXETER,EX3 0DB

Number:08913267
Status:ACTIVE
Category:Private Limited Company

MEDUSA DESIGN LTD

TANGLEWOOD BURY ROAD,BURY ST. EDMUNDS,IP29 4PL

Number:07321307
Status:ACTIVE
Category:Private Limited Company

NORWICH SYSTEMS LIMITED

18 CLARENCE ROAD,SOUTHEND ON SEA,SS1 1AN

Number:05102854
Status:LIQUIDATION
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