Advanced company searchLink opens in new window

GLAMADAY LTD

Company number 12358883

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)
14 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
14 Jan 2024 TM01 Termination of appointment of Joelle Manih as a director on 23 October 2023
14 Jan 2024 AP01 Appointment of Mr Amir Rahmatifar as a director on 23 October 2023
14 Jan 2024 PSC07 Cessation of Joelle Manih as a person with significant control on 23 October 2023
14 Jan 2024 PSC01 Notification of Amir Rahmatifar as a person with significant control on 23 October 2023
14 Jan 2024 AD01 Registered office address changed from 20 Commercial Way Abbey Road London NW10 7XF England to 103 Rex House 354 Ballards Lane London N12 0DD on 14 January 2024
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2023 CS01 Confirmation statement made on 10 May 2023 with updates
17 Aug 2023 AD01 Registered office address changed from 20 Commercial Way Abbey Road London NW10 7XF England to 20 Commercial Way Abbey Road London NW10 7XF on 17 August 2023
17 Aug 2023 AD01 Registered office address changed from Unit 12 Park Royal Metro Centre Britannia Way Park Royal London NW10 7PA England to 20 Commercial Way Abbey Road London NW10 7XF on 17 August 2023
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
14 Dec 2021 AD01 Registered office address changed from Unit 24 Park Royal Metro Centre Britannia Way London NW10 7PA United Kingdom to Unit 12 Park Royal Metro Centre Britannia Way Park Royal London NW10 7PA on 14 December 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
10 May 2021 AA Accounts for a dormant company made up to 31 December 2020
04 May 2021 PSC07 Cessation of Mazyar Maleki as a person with significant control on 4 May 2021
04 May 2021 TM01 Termination of appointment of Mazyar Maleki as a director on 4 May 2021
04 May 2021 AP01 Appointment of Mrs Joelle Manih as a director on 4 May 2021
04 May 2021 PSC01 Notification of Joelle Manih as a person with significant control on 4 May 2021
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted