- Company Overview for GLADDEN HUB LTD (11967123)
- Filing history for GLADDEN HUB LTD (11967123)
- People for GLADDEN HUB LTD (11967123)
- More for GLADDEN HUB LTD (11967123)
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) |
---|---|---|---|
03 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Feb 2024 | AD01 | Registered office address changed from Courtwood House Silver Street Head Sheffield City Center Sheffield South Yorkshire S1 2DD England to 35 Eyam Way Waverley Rotherham S60 8BQ on 5 February 2024 | |
29 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 May 2022 | AD01 | Registered office address changed from Wood House Silver Street Head Sheffield City Center Sheffield South Yorkshire S1 2DD England to Courtwood House Silver Street Head Sheffield City Center Sheffield South Yorkshire S1 2DD on 5 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
28 Apr 2022 | AD01 | Registered office address changed from Courtwood House Silver Street Head Sheffield City Center Sheffield South Yorkshire S1 2DD England to Wood House Silver Street Head Sheffield City Center Sheffield South Yorkshire S1 2DD on 28 April 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from 35 Eyam Way Rotherham South Yorkshire S60 8BQ United Kingdom to Courtwood House Silver Street Head Sheffield City Center Sheffield South Yorkshire S1 2DD on 28 April 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from 35 Eyam Way Waverley Rotherham South Yorkshire S60 8BQ England to 35 Eyam Way Rotherham South Yorkshire S60 8BQ on 28 April 2022 | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 71 Toppham Road Sheffield South Yorkshire S8 7NU England to 35 Eyam Way Waverley Rotherham South Yorkshire S60 8BQ on 13 December 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
19 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Mar 2021 | AD01 | Registered office address changed from 178 Lowedges Road Sheffield South Yorkshire S8 7LF United Kingdom to 71 Toppham Road Sheffield South Yorkshire S8 7NU on 3 March 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 178 Lowedges Road Sheffield South Yorkshire S8 7LF United Kingdom to 178 Lowedges Road Sheffield South Yorkshire S8 7LF on 24 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 35 Eyam Way Waverley Rotherham S60 8BQ England to 178 Lowedges Road Sheffield South Yorkshire S8 7LF on 24 February 2021 | |
04 Dec 2020 | PSC04 | Change of details for Mr Jackson Runezerwa as a person with significant control on 4 December 2020 | |
04 Dec 2020 | CH03 | Secretary's details changed for Mr Jackson Runezerwa on 4 December 2020 | |
04 Dec 2020 | CH03 | Secretary's details changed for Mr Jackson Runezerwa on 4 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from 71 Toppham Road Sheffield S8 7NU United Kingdom to 35 Eyam Way Waverley Rotherham S60 8BQ on 4 December 2020 | |
30 Jul 2020 | PSC04 | Change of details for Mr Jackson Runezerwa as a person with significant control on 29 July 2020 | |
30 Jul 2020 | CH03 | Secretary's details changed for Mr Jackson Runezerwa on 29 July 2020 | |
30 Jul 2020 | CH01 | Director's details changed for Mr Jackson Runezerwa on 29 July 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71 Toppham Road Sheffield S8 7NU on 30 July 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates |