Advanced company searchLink opens in new window

GLITCHERS LTD

Company number 08683349

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)
29 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
16 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
11 Aug 2021 SH06 Cancellation of shares. Statement of capital on 12 May 2021
  • GBP 56
11 Aug 2021 SH03 Purchase of own shares.
02 Aug 2021 CS01 Confirmation statement made on 12 May 2021 with updates
26 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
11 Jun 2021 TM01 Termination of appointment of Hugo Scott-Slade as a director on 11 May 2021
11 Jun 2021 PSC07 Cessation of Hugo Scott-Slade as a person with significant control on 11 May 2021
13 Apr 2021 CS01 Confirmation statement made on 11 September 2020 with updates
30 Sep 2020 SH06 Cancellation of shares. Statement of capital on 24 February 2020
  • GBP 112
14 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
04 Aug 2020 PSC04 Change of details for Mr Hugo Scott-Slade as a person with significant control on 3 August 2020
04 Aug 2020 PSC04 Change of details for Mr Maxwell Anthony Holland Scott-Slade as a person with significant control on 3 August 2020
04 Aug 2020 CH01 Director's details changed for Mr Hugo Scott-Slade on 3 August 2020
04 Aug 2020 CH01 Director's details changed for Mr Maxwell Anthony Holland Scott-Slade on 3 August 2020
04 Aug 2020 AD01 Registered office address changed from 3rd Floor 26 Shacklewell Lane London E8 2EZ England to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 4 August 2020
04 Aug 2020 PSC07 Cessation of Matthew Anthony Hyde as a person with significant control on 14 February 2020
31 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
07 May 2020 TM01 Termination of appointment of Mathew Anthony Hyde as a director on 14 February 2020
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 168
18 Feb 2020 PSC04 Change of details for Mr Hugo Scott-Slade as a person with significant control on 8 January 2020
18 Feb 2020 CH01 Director's details changed for Mr Hugo Scott-Slade on 8 January 2020
18 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates