Advanced company searchLink opens in new window

GLANDIBUS LIMITED

Company number 01594361

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
02 Jan 2024 PSC07 Cessation of Thomas Michael John Kempinski as a person with significant control on 2 August 2023
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Oct 2023 TM01 Termination of appointment of Tom Kempinski as a director on 2 August 2023
18 Oct 2023 TM02 Termination of appointment of Tom Kempinski as a secretary on 2 August 2023
23 Jan 2023 AA Micro company accounts made up to 31 March 2022
07 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
01 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 March 2020
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
04 Jan 2018 PSC01 Notification of Sarah Frances Hamilton Tingay as a person with significant control on 9 January 2017
04 Jan 2018 PSC01 Notification of Thomas Michael John Kempinski as a person with significant control on 9 January 2017
03 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 3 January 2018
01 Jan 2018 AD04 Register(s) moved to registered office address 23 Rokesly Avenue London N8 8NS
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Jul 2017 AD01 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP to 23 Rokesly Avenue London N8 8NS on 24 July 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100