Advanced company searchLink opens in new window

AGLOW ACCOMMODATIONS LTD

Company number 11306899

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)
16 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
02 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 AA Micro company accounts made up to 30 April 2023
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
16 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 Aug 2022 AD01 Registered office address changed from 1 1 Capthorne Avenue Harrow Harrow, Middlesex HA2 9NF United Kingdom to 1 Capthorne Avenue Harrow Middlesex HA2 9NF on 10 August 2022
25 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
03 Mar 2022 AA Micro company accounts made up to 30 April 2021
03 Mar 2022 AD01 Registered office address changed from 32 Airthrie Road Ilford Essex IG3 8QU United Kingdom to 1 1 Capthorne Avenue Harrow Harrow, Middlesex HA2 9NF on 3 March 2022
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
30 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
05 Mar 2021 PSC07 Cessation of Axel Adams as a person with significant control on 12 April 2019
05 Mar 2021 PSC01 Notification of Gloria Adams as a person with significant control on 12 April 2019
07 Aug 2020 TM01 Termination of appointment of Axel Adams as a director on 1 August 2020
07 Aug 2020 AP01 Appointment of Gloria Adams as a director on 1 August 2020
08 Jun 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
03 Jun 2019 TM01 Termination of appointment of Yaw Baah Asihene as a director on 3 June 2019
03 Jun 2019 AD01 Registered office address changed from 54a Eastwood Road Eastwood Road Ilford IG3 8XA United Kingdom to 32 Airthrie Road Ilford Essex IG3 8QU on 3 June 2019
03 Jun 2019 AP01 Appointment of Mr Axel Adams as a director on 3 June 2019
19 Apr 2018 AP01 Appointment of Mr Yaw Baah Asihene as a director on 17 April 2018
19 Apr 2018 TM01 Termination of appointment of Axel Adams as a director on 17 April 2018
12 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted