- Company Overview for K GLOVER LIMITED (09152443)
- Filing history for K GLOVER LIMITED (09152443)
- People for K GLOVER LIMITED (09152443)
- More for K GLOVER LIMITED (09152443)
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) |
---|---|---|---|
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
03 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
24 Jan 2018 | PSC04 | Change of details for Ms Kim Jacqueline Glover as a person with significant control on 23 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Mr Terrence Edward Dersley on 23 January 2018 | |
23 Jan 2018 | PSC04 | Change of details for Mr Terrence Edward Dersley as a person with significant control on 23 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Ms Kim Jacqueline Glover on 23 January 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from 22 Waterloo Road Shoeburyness Southend-on-Sea Essex SS3 9EQ to 1 Sutton Court Drive Rochford Essex SS4 1HR on 23 January 2018 | |
23 Jan 2018 | PSC04 | Change of details for Ms Kim Jacqueline Glover as a person with significant control on 23 January 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
03 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Mar 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
16 Mar 2015 | AP01 | Appointment of Terrence Edward Dersley as a director on 4 February 2015 |