Advanced company searchLink opens in new window

GLAMIRA UK LTD

Company number 10869967

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)
02 Apr 2024 TM01 Termination of appointment of Pelin Matyar Huhn as a director on 1 March 2024
02 Apr 2024 AP01 Appointment of Mr Adem Topaloglu as a director on 1 March 2024
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 CS01 Confirmation statement made on 16 July 2023 with updates
18 Oct 2023 PSC02 Notification of Glamira International Holding B.V. as a person with significant control on 7 November 2022
18 Oct 2023 PSC04 Change of details for Adem Topaloglu as a person with significant control on 7 November 2022
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2021
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2023 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL to 60 Cannon Street London EC4N 6NP on 20 September 2023
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
02 Sep 2022 CH01 Director's details changed for Mrs Pelin Matyar Huhn on 15 July 2022
27 Sep 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
26 Aug 2021 CH01 Director's details changed for Mrs Pelin Matyar Huhn on 10 August 2021
25 Aug 2021 PSC04 Change of details for Adem Topaloglu as a person with significant control on 10 August 2021
25 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 July 2020
05 May 2021 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT to 8 Devonshire Square London EC2M 4PL on 5 May 2021
29 Mar 2021 AD01 Registered office address changed from Unit 3, 1st Floor 6/7 st. Mary at Hill London EC3R 8EE United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 29 March 2021
03 Nov 2020 CS01 Confirmation statement made on 16 July 2020 with updates
31 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019