GLC HOLDINGS LIMITED

119 Drake Road, Harrow, HA2 9DZ, Middlesex, United Kingdom
StatusACTIVE
Company No.09944306
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

GLC HOLDINGS LIMITED is an active private limited company with number 09944306. It was incorporated 8 years, 5 months, 2 days ago, on 11 January 2016. The company address is 119 Drake Road, Harrow, HA2 9DZ, Middlesex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-07

Psc name: Linda Ann Carter

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Mr Ross Paul Carter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-11-30

Documents

View document PDF

Resolution

Date: 09 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH01

Capital : 1,002 GBP

Date: 2016-02-26

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER DENNISON

20 CARLYON CLOSE,FARNBOROUGH,GU14 7BX

Number:01192498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Unlimited Company

FIVE STAR VALET LIMITED

82 SHAWS ROAD,CRAWLEY,RH10 8DH

Number:09036679
Status:ACTIVE
Category:Private Limited Company

JON BROWN PHOTOGRAPHY LIMITED

50 QUEENSGATE,BEVERLEY,HU17 8NW

Number:08003993
Status:ACTIVE
Category:Private Limited Company

MANUAL TRAINING LIMITED

11-17 FOWLER ROAD,ILFORD,IG6 3UJ

Number:09291005
Status:ACTIVE
Category:Private Limited Company

SCRUMFALL LIMITED

9 RUSKIN AVENUE,BLACKPOOL,FY1 6HP

Number:09572499
Status:ACTIVE
Category:Private Limited Company
Number:00134549
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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