Advanced company searchLink opens in new window

GLENMORE (VIKING HOUSE) LTD

Company number 07418474

Filter by category

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)
30 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
14 Jun 2021 AD01 Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021
25 Mar 2021 AA Micro company accounts made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
21 Apr 2020 AA Micro company accounts made up to 31 December 2019
28 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
18 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Apr 2018 CH01 Director's details changed for Mr Daniel James Rubin on 23 April 2018
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 MR04 Satisfaction of charge 1 in full
06 Sep 2017 MR04 Satisfaction of charge 2 in full
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
30 Oct 2015 CH01 Director's details changed for Mr Daniel James Rubin on 25 October 2015
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
17 Jun 2015 AP01 Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015