Advanced company searchLink opens in new window

GLO INVESTMENTS LTD

Company number 08649526

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)
31 Jul 2023 AA Unaudited abridged accounts made up to 30 October 2022
28 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
19 Jul 2023 AD01 Registered office address changed from Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA United Kingdom to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023
18 Jul 2023 AD01 Registered office address changed from 15 - 23 Park House, Watford Business Center Greenhill Crescent Watford WD18 8PH England to Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA on 18 July 2023
01 Aug 2022 AA Unaudited abridged accounts made up to 30 October 2021
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
31 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
01 Aug 2021 AA Unaudited abridged accounts made up to 30 October 2020
14 Dec 2020 AA Unaudited abridged accounts made up to 30 October 2019
09 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
17 Jul 2020 TM01 Termination of appointment of Sri Melati Carabott as a director on 17 July 2020
14 Jul 2020 AD01 Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ United Kingdom to 15 - 23 Park House, Watford Business Center Greenhill Crescent Watford WD18 8PH on 14 July 2020
28 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 30 October 2018
10 Jul 2019 PSC01 Notification of Ameer Hamzah Iqbal as a person with significant control on 10 July 2019
23 Nov 2018 TM01 Termination of appointment of Nduka Ezediuno as a director on 22 November 2018
23 Nov 2018 AP01 Appointment of Ms Sri Melati Carabott as a director on 22 November 2018
23 Nov 2018 AP01 Appointment of Mr Ameer Hamzah Iqbal as a director on 22 November 2018
30 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 30 October 2017
27 Jun 2018 AD01 Registered office address changed from , 4 Chase Side, Enfield, EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018
09 Jan 2018 PSC07 Cessation of Ameer Hamzah Iqbal as a person with significant control on 8 January 2018
09 Jan 2018 TM01 Termination of appointment of Ameer Hamzah Iqbal as a director on 8 January 2018
04 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
30 Jul 2017 AA Micro company accounts made up to 30 October 2016