Advanced company searchLink opens in new window

GLAMZ LIMITED

Company number 10854268

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)
20 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
14 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
01 Sep 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Dec 2021 TM01 Termination of appointment of Muneeba Hussain as a director on 1 December 2021
27 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
18 Aug 2021 AP01 Appointment of Mrs Muneeba Hussain as a director on 1 August 2021
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
10 Sep 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Aug 2019 AD01 Registered office address changed from 1st Floor Wilmington Street Leeds LS7 2BP England to Park House Wilmington Street Leeds LS7 2BP on 5 August 2019
05 Aug 2019 PSC01 Notification of Ghulam Hussain as a person with significant control on 1 August 2019
05 Aug 2019 TM01 Termination of appointment of Muneeba Hussain as a director on 1 August 2019
05 Aug 2019 TM02 Termination of appointment of Muneeba Hussain as a secretary on 1 August 2019
05 Aug 2019 PSC07 Cessation of Muneeba Hussain as a person with significant control on 1 August 2019
05 Aug 2019 AP01 Appointment of Mr Ghulam Hussain as a director on 1 August 2019
08 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
14 Sep 2017 AD01 Registered office address changed from 52 Longford Road West Stockport SK5 6ET England to 1st Floor Wilmington Street Leeds LS7 2BP on 14 September 2017
06 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-06
  • GBP 1