Advanced company searchLink opens in new window

GLEAM GROUP LIMITED

Company number 08901268

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)
05 Feb 2021 PSC05 Change of details for Aegis International Limited as a person with significant control on 27 January 2021
05 Nov 2020 AA Accounts for a small company made up to 31 December 2019
29 Oct 2020 AP01 Appointment of Mr Dennis Romijn as a director on 10 October 2020
28 Oct 2020 TM01 Termination of appointment of Nicholas Paul Waters as a director on 21 September 2020
09 Mar 2020 TM02 Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
09 Jan 2020 AP01 Appointment of Mr James Scott Morris as a director on 13 December 2019
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Mar 2019 AP01 Appointment of Mr Nicholas Paul Waters as a director on 4 March 2019
12 Mar 2019 TM01 Termination of appointment of James Alexander Robert Connelly as a director on 4 March 2019
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
06 Dec 2018 AA Accounts for a small company made up to 31 December 2017
06 Aug 2018 AP01 Appointment of Mr James Alexander Robert Connelly as a director on 1 August 2018
27 Jul 2018 TM01 Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018
06 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
15 Feb 2018 TM01 Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018
16 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2017 SH08 Change of share class name or designation
20 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Xfer of shares 13/11/2017
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2017 AP03 Appointment of Mr Andrew John Moberly as a secretary on 9 November 2017
09 Nov 2017 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 10 Triton Street Regent's Place London NW1 3BF on 9 November 2017
01 Aug 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
31 Jul 2017 AP01 Appointment of Michail Iskas as a director on 13 June 2017
31 Jul 2017 AP01 Appointment of Mr Mark Gordon Creighton as a director on 13 June 2017
31 Jul 2017 AP01 Appointment of Ms Mary Margaret Basterfield as a director on 13 June 2017