Advanced company searchLink opens in new window

GLADESTAR LIMITED

Company number 04285854

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)
15 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
15 Sep 2023 PSC07 Cessation of Adrian Gerrard John Olivero as a person with significant control on 13 September 2023
15 Sep 2023 PSC07 Cessation of James David Hassan as a person with significant control on 13 September 2023
15 Sep 2023 PSC07 Cessation of Isaac Moses Benjamin Hassan as a person with significant control on 13 September 2023
10 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
18 May 2021 AA Micro company accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
13 Sep 2019 PSC01 Notification of Isaac Moses Benjamin Hassan as a person with significant control on 6 August 2018
13 Sep 2019 PSC01 Notification of Benjamin Cuby as a person with significant control on 8 August 2018
13 Sep 2019 PSC01 Notification of Darren Paul Cortes as a person with significant control on 8 August 2018
17 Apr 2019 AA Micro company accounts made up to 30 September 2018
02 Nov 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
01 Nov 2018 AD01 Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 1 November 2018
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
25 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
19 Oct 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016
03 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest 16/03/2016
24 Mar 2016 SH10 Particulars of variation of rights attached to shares