Advanced company searchLink opens in new window

GLAMSPARK LIMITED

Company number 10310481

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)
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
15 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
14 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 31 August 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 52 Hampstead Lane Hampstead London NW3 7JP on 17 June 2020
17 Jun 2020 PSC01 Notification of Karen Irena Santi as a person with significant control on 17 June 2020
17 Jun 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 17 June 2020
17 Jun 2020 AP01 Appointment of Mrs Karen Irena Santi as a director on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Lyn Bond as a director on 17 June 2020
29 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
22 May 2019 AA Accounts for a dormant company made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
21 Jul 2017 TM01 Termination of appointment of Andrew Simon Davis as a director on 22 June 2017
21 Jul 2017 AP01 Appointment of Miss Lyn Bond as a director on 22 June 2017
21 Jul 2017 PSC05 Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017
07 Mar 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017
03 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-03
  • GBP 1