Advanced company searchLink opens in new window

GLBC LIMITED

Company number 08734585

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
12 Nov 2021 AA Micro company accounts made up to 31 March 2021
03 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
20 Nov 2020 AA Micro company accounts made up to 31 March 2020
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
30 Nov 2019 PSC01 Notification of John Kenny as a person with significant control on 29 March 2019
30 Nov 2019 PSC01 Notification of Edward Kenny as a person with significant control on 29 March 2019
30 Nov 2019 PSC01 Notification of Neil Mackey as a person with significant control on 29 March 2019
30 Nov 2019 PSC07 Cessation of Kenny Services Limited as a person with significant control on 29 March 2019
06 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 3
07 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
16 Oct 2018 AD01 Registered office address changed from Maxron House Green Lane Romiley Stockport Cheshire SK6 3JQ to C/O Kenny Waste Management Ltd Worsley Trading Estate Lester Road , Little Hulton Manchester M38 0PT on 16 October 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Jan 2018 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
13 Dec 2017 PSC02 Notification of Kenny Services Limited as a person with significant control on 12 December 2017
13 Dec 2017 PSC07 Cessation of Typhon Holdings Limited as a person with significant control on 12 December 2017
01 Dec 2016 TM01 Termination of appointment of Typhon Holdings Limited as a director on 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Nov 2016 AP03 Appointment of Mr Neil Stjohn Mackey as a secretary on 30 November 2016