Advanced company searchLink opens in new window

GLIA ECOSYSTEMS LIMITED

Company number 09459653

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)
27 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
09 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
30 May 2019 AA Total exemption full accounts made up to 28 February 2019
23 May 2019 AAMD Amended total exemption full accounts made up to 28 February 2018
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
31 May 2018 AA Total exemption full accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
07 Mar 2018 AP01 Appointment of Mr Mathew Frederick Barrett as a director on 26 February 2018
07 Mar 2018 AP01 Appointment of Mr Daryl Bowden as a director on 26 February 2018
07 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2017 AD01 Registered office address changed from Osier Carr Barn Tatterford Norfolk NR21 7AZ United Kingdom to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 27 October 2017
26 Oct 2017 AP01 Appointment of Mr Jeremy William John Venables as a director on 20 October 2017
26 Oct 2017 AP01 Appointment of Mr Andrew Aristotle Polydor as a director on 20 October 2017
13 Oct 2017 AD01 Registered office address changed from Ashwood Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ United Kingdom to Osier Carr Barn Tatterford Norfolk NR21 7AZ on 13 October 2017
13 Oct 2017 CH01 Director's details changed for Mrs Laura Andreina Bowden on 13 October 2017
13 Oct 2017 PSC04 Change of details for Mrs Laura Andreina Bowden as a person with significant control on 13 October 2017
13 Oct 2017 CH03 Secretary's details changed for Mrs Laura Andreina Bowden on 13 October 2017
28 Jun 2017 AA Unaudited abridged accounts made up to 28 February 2017
23 Mar 2017 AP01 Appointment of Mr Mark Andrew Gamble as a director on 22 March 2017
23 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 September 2016
  • GBP 1,100
03 Nov 2016 AP01 Appointment of Mrs Laura Andreina Bowden as a director on 1 October 2016
03 Nov 2016 TM01 Termination of appointment of Daryl Bowden as a director on 1 October 2016
03 Nov 2016 TM01 Termination of appointment of Anthony Raymond Edwards as a director on 1 October 2016
30 Aug 2016 AP01 Appointment of Dr Anthony Edwards as a director on 12 August 2016