GLOSSY PR LIMITED
Status | ACTIVE |
Company No. | 11140377 |
Category | Private Limited Company |
Incorporated | 09 Jan 2018 |
Age | 6 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GLOSSY PR LIMITED is an active private limited company with number 11140377. It was incorporated 6 years, 4 months, 25 days ago, on 09 January 2018. The company address is 5 St Lawrence Drive, Maidstone 5 St Lawrence Drive, Maidstone, Maidstone, ME16 9FH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
New address: 5 st Lawrence Drive, Maidstone St. Lawrence Drive Maidstone ME16 9FH
Change date: 2024-03-27
Old address: 22 Severns Field Epping Essex CM16 5AP England
Documents
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Gazette filings brought up to date
Date: 27 Mar 2024
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-28
Psc name: Shayne Williams
Documents
Cessation of a person with significant control
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jessica Rebecca Psaila
Cessation date: 2023-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-28
Officer name: Jessica Rebecca Psaila
Documents
Appoint person director company with name date
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-24
Officer name: Mr Shayne Williams
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-10
New address: 22 Severns Field Epping Essex CM16 5AP
Old address: 12 Revival Court Half Moon Lane Epping CM16 4AH England
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company
Date: 19 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Certificate change of name company
Date: 26 Sep 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glossy consulting LIMITED\certificate issued on 26/09/19
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
New address: 12 Revival Court Half Moon Lane Epping CM16 4AH
Old address: Unit 4 Woodside Thornwood Epping CM16 6LJ United Kingdom
Documents
Some Companies
UNIT 21 CARLOW PLACE,STAFFORD,ST18 0GA
Number: | 11398511 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KNIGHTS HILL,TRURO,TR1 3UY
Number: | 08933653 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BEECHES ROAD,LONDON,SW17 7LZ
Number: | 10492831 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENDAN MCCANN,BELFAST,
Number: | NF000033 |
Status: | ACTIVE |
Category: | Other company type |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11858119 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 FREDERICK STREET,BIRMINGHAM,B1 3HN
Number: | 09380133 |
Status: | ACTIVE |
Category: | Private Limited Company |