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) |
---|---|---|---|
16 Jun 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
16 Jun 2020 | TM01 | Termination of appointment of Charles Anthony Meaden as a director on 1 April 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
05 Dec 2017 | TM01 | Termination of appointment of Mark Steven Naldrett as a director on 1 December 2017 | |
22 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
05 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from The Gt1 Suite, Ty Mentor Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN to Ty Mentor Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN on 13 October 2014 | |
07 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
27 Mar 2014 | AD01 | Registered office address changed from C/O King Loose & Co St. John's House 5 South Parade Summertown Oxford OX2 7JL England on 27 March 2014 | |
20 Feb 2014 | CERTNM |
Company name changed glamex security LIMITED\certificate issued on 20/02/14
|
|
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Sep 2013 | TM01 | Termination of appointment of Brian Oury as a director | |
29 Jun 2013 | AP01 | Appointment of Mr Mark Steven Naldrett as a director | |
29 Jun 2013 | AP01 | Appointment of Mr Miles St Philip Endean Woodhouse as a director | |
23 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
31 Mar 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |