- Company Overview for GLITCHERS LTD (08683349)
- Filing history for GLITCHERS LTD (08683349)
- People for GLITCHERS LTD (08683349)
- More for GLITCHERS LTD (08683349)
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) |
---|---|---|---|
18 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
01 Sep 2019 | CH01 | Director's details changed for Mr Maxwell Anthony Holland Scott-Slade on 11 January 2019 | |
01 Sep 2019 | PSC04 | Change of details for Mr Maxwell Anthony Holland Scott-Slade as a person with significant control on 11 January 2019 | |
01 Aug 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Mar 2016 | CERTNM |
Company name changed glitche.rs LTD\certificate issued on 15/03/16
|
|
15 Mar 2016 | AD01 | Registered office address changed from 3rd Floor 26 Shacklewell Lane London E8 2EX to 3rd Floor 26 Shacklewell Lane London E8 2EZ on 15 March 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
18 Sep 2015 | CH01 | Director's details changed for Mr Mathew Anthony Hyde on 17 September 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Mr Hugo Scott-Slade on 17 September 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Mr Maxwell Anthony Holland Scott-Slade on 17 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from C/O Mentally Friendly 201 City Road 1st Floor London EC1V 1JN to 3rd Floor 26 Shacklewell Lane London E8 2EX on 17 September 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
11 Nov 2014 | AD01 | Registered office address changed from C/O Ustwo Shoreditch High Street Unit G.01, 56 Shoreditch High Street London E1 6JJ England to C/O Mentally Friendly 201 City Road 1St Floor London EC1V 1JN on 11 November 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 3 Plough Yard London EC2A 3LP United Kingdom to C/O Ustwo Shoreditch High Street Unit G.01, 56 Shoreditch High Street London E1 6JJ on 22 September 2014 | |
10 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-10
|