Advanced company searchLink opens in new window

LARCHGLADE LIMITED

Company number 10669867

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)
19 May 2024 AA Total exemption full accounts made up to 31 August 2023
09 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
22 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
19 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
21 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
27 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
14 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
16 Mar 2019 CH01 Director's details changed for Steven Michael Green on 16 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
14 Nov 2018 AD01 Registered office address changed from 1 Knighten Street London E1W 1PW England to 350 Bethnal Green Road London E2 0AH on 14 November 2018
28 Aug 2018 AA01 Current accounting period extended from 31 March 2018 to 31 August 2018
05 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with updates
05 Dec 2017 PSC01 Notification of Steven Michael Green as a person with significant control on 14 August 2017
14 Aug 2017 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to 1 Knighten Street London E1W 1PW on 14 August 2017
14 Aug 2017 PSC07 Cessation of Key Legal Services (Nominees) Limited as a person with significant control on 11 August 2017
14 Aug 2017 TM01 Termination of appointment of Barry Charles Warmisham as a director on 11 August 2017
14 Aug 2017 AP01 Appointment of Steven Michael Green as a director on 11 August 2017
14 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-14
  • GBP 1