- Company Overview for GLIDE MEDICAL DEVICES LTD (11696213)
- Filing history for GLIDE MEDICAL DEVICES LTD (11696213)
- People for GLIDE MEDICAL DEVICES LTD (11696213)
- More for GLIDE MEDICAL DEVICES LTD (11696213)
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) |
---|---|---|---|
08 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
12 Oct 2023 | TM01 | Termination of appointment of Sarah Phillips as a director on 12 October 2023 | |
28 Sep 2023 | PSC07 | Cessation of Sarah Phillips as a person with significant control on 21 September 2023 | |
07 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Apr 2023 | AD01 | Registered office address changed from Sir Colin Campbell Building Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU United Kingdom to Billingham & Co Accountants 9-10 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP on 5 April 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
29 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
29 Dec 2020 | TM01 | Termination of appointment of Charles Bernard Giblin as a director on 16 March 2020 | |
25 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 May 2020 | PSC07 | Cessation of Charles Bernard Giblin as a person with significant control on 16 March 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from 12 Unit 12 Park Lane Business Park Basford Nottingham NG6 0DW United Kingdom to Sir Colin Campbell Building Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU on 4 February 2019 | |
03 Jan 2019 | PSC01 | Notification of Sarah Phillips as a person with significant control on 3 January 2019 | |
03 Jan 2019 | PSC01 | Notification of Charles Bernard Giblin as a person with significant control on 3 January 2019 | |
14 Dec 2018 | CH01 | Director's details changed for Miss Sarah Phillips on 14 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Miss Sarah Phillips as a director on 10 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Charles Giblin as a director on 10 December 2018 | |
26 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-26
|