Advanced company searchLink opens in new window

GLORIOUS SERVICES(UK) LIMITED

Company number 11122651

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 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
29 Dec 2023 AA Micro company accounts made up to 29 December 2022
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Micro company accounts made up to 29 December 2021
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Micro company accounts made up to 29 December 2020
09 Nov 2021 AD01 Registered office address changed from 86 High Street Barkingside Ilford IG6 2DR England to 93-101 Greenfield Road London E1 1EJ on 9 November 2021
30 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
30 Mar 2021 AA Micro company accounts made up to 30 December 2019
30 Mar 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
31 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
13 May 2020 DISS40 Compulsory strike-off action has been discontinued
12 May 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 21 December 2018 with updates
06 Jun 2018 AD01 Registered office address changed from PO Box E1 5NB 7-8 Davenant Street Neuron Centre,Unit-4 London E1 5NB United Kingdom to 86 High Street Barkingside Ilford IG6 2DR on 6 June 2018
29 May 2018 AD01 Registered office address changed from 86 High Street Ilford IG6 2DR United Kingdom to PO Box E1 5NB 7-8 Davenant Street Neuron Centre,Unit-4 London E1 5NB on 29 May 2018
22 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-22
  • GBP 100