- Company Overview for GLOW FOR SUCCESS LIMITED (10060180)
- Filing history for GLOW FOR SUCCESS LIMITED (10060180)
- People for GLOW FOR SUCCESS LIMITED (10060180)
- More for GLOW FOR SUCCESS LIMITED (10060180)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 28 March 2023 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 29 March 2022 | |
08 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2021 | AA | Micro company accounts made up to 29 March 2021 | |
23 Aug 2021 | PSC04 | Change of details for Ms Carol Anne Moor as a person with significant control on 23 August 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mrs Carol Anne Moor on 23 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 37 Noble Drive Cawston Rugby Warwickshire CV22 7FL England to The Stables, Masters Yard Main Street Birdingbury Rugby Warwickshire CV23 8EU on 16 August 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
18 Jan 2021 | PSC04 | Change of details for Ms Carol Anne Moor as a person with significant control on 18 January 2021 | |
18 Jan 2021 | CH01 | Director's details changed for Mrs Carol Anne Moor on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from 37 Noble Drive Cawston Rugby Warwickshire CV22 7FL England to 37 Noble Drive Cawston Rugby Warwickshire CV22 7FL on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from Sanna House Main Street Bourton on Dunsmore Rugby CV23 9QS United Kingdom to 37 Noble Drive Cawston Rugby Warwickshire CV22 7FL on 18 January 2021 | |
19 Nov 2020 | AA | Micro company accounts made up to 29 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
17 Jan 2020 | AA | Micro company accounts made up to 29 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
12 Feb 2019 | AA | Micro company accounts made up to 30 March 2018 | |
18 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued |