Advanced company searchLink opens in new window

GLENTHAM LIFE SCIENCES LIMITED

Company number 08553103

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)
27 Jun 2019 CH01 Director's details changed for Mr. Samuel White on 27 June 2019
27 Jun 2019 PSC04 Change of details for Mr Samuel White as a person with significant control on 27 June 2019
20 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
16 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mr. Nicholas Paul Leszek Zieleniewski on 29 March 2017
16 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
23 Feb 2015 AD01 Registered office address changed from 12 Deer Park Road Deer Park Road Lombard Business Park Wimbledon London SW19 3FB to Unit 5 Ingoldmells Court Edinburgh Way Corsham Wiltshire SN13 9XN on 23 February 2015
05 Nov 2014 MR01 Registration of charge 085531030001, created on 24 October 2014
08 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 Jun 2014 CH01 Director's details changed for Mr. Samuel White on 1 July 2013
15 Jul 2013 AD01 Registered office address changed from Mayfield Farm New Road Broad Oak Sturminster Newton Dorset DT10 2HF England on 15 July 2013
12 Jul 2013 AD01 Registered office address changed from C/O Nicholas Zieleniewski Mayfield Farm New Road Broad Oak Sturminster Newton Dorset DT10 2HF United Kingdom on 12 July 2013
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted