- Company Overview for GLAMZ LIMITED (10854268)
- Filing history for GLAMZ LIMITED (10854268)
- People for GLAMZ LIMITED (10854268)
- More for GLAMZ LIMITED (10854268)
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
|