Advanced company searchLink opens in new window

GLEAMZ LTD

Company number 08520996

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 Nov 2023 AA Unaudited abridged accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
13 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
17 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
27 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
25 Jan 2019 AA Unaudited abridged accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
06 Jun 2018 PSC04 Change of details for Ms Jane Leffman as a person with significant control on 6 April 2016
14 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Jun 2015 AD01 Registered office address changed from Commerce House Commerce Park Cambeltown Road Birkenhead Merseyside CH41 9HP to 61 Rodney Street Liverpool L1 9ER on 29 June 2015
05 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
23 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10
14 Jan 2014 AP01 Appointment of Ms Elizabeth Pendrill Raphael Leffman as a director
17 May 2013 AD01 Registered office address changed from 25 Park Road East Birkenhead Merseyside CH41 4BB United Kingdom on 17 May 2013
09 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted