Advanced company searchLink opens in new window

GLYDE LIMITED

Company number 06931699

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Aug 2022 PSC05 Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
02 Jun 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2 June 2021
17 May 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of Raja Taj as a director on 31 October 2019
03 Feb 2020 TM02 Termination of appointment of Raja Taj as a secretary on 31 October 2019
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
30 Apr 2019 AP01 Appointment of Sian Wicks as a director on 8 April 2019
06 Feb 2019 CH03 Secretary's details changed for Mr Raja Taj on 6 February 2019
25 Jan 2019 AP03 Appointment of Mr Raja Taj as a secretary on 24 January 2019
25 Jan 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 January 2019
20 Nov 2018 PSC02 Notification of Peggy Bidco Limited as a person with significant control on 2 November 2018
20 Nov 2018 PSC07 Cessation of Capita Business Services Ltd as a person with significant control on 2 November 2018
20 Nov 2018 AD01 Registered office address changed from 30 Berners Street London W1T 3LR England to 36-40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA on 20 November 2018
20 Nov 2018 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 2 November 2018
20 Nov 2018 TM01 Termination of appointment of Christopher Stuart Ashburn as a director on 2 November 2018
20 Nov 2018 TM01 Termination of appointment of Capita Corporate Director Limited as a director on 2 November 2018