Advanced company searchLink opens in new window

GLC MGMT SERVICES LTD

Company number 13974811

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)
22 Mar 2024 CERTNM Company name changed jhoots mgmt service LTD\certificate issued on 22/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
31 Jan 2024 CERTNM Company name changed stein management services LTD\certificate issued on 31/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-05
30 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
12 Jun 2023 PSC05 Change of details for Cherokee Monett Ltd as a person with significant control on 2 February 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
12 Jun 2023 PSC02 Notification of Cherokee Monett Ltd as a person with significant control on 2 February 2023
12 Jun 2023 PSC07 Cessation of Walter Ridge Ltd as a person with significant control on 2 February 2023
24 May 2023 CERTNM Company name changed matarine LTD\certificate issued on 24/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-30
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
17 Feb 2023 AD01 Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 17 February 2023
17 Feb 2023 PSC02 Notification of Walter Ridge Ltd as a person with significant control on 1 February 2023
17 Feb 2023 AP01 Appointment of Mr Manuel Gioia as a director on 1 February 2023
17 Feb 2023 PSC07 Cessation of Mark John Foster as a person with significant control on 1 February 2023
17 Feb 2023 TM01 Termination of appointment of Mark John Foster as a director on 1 February 2023
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 AP01 Appointment of Mr Mark John Foster as a director on 23 April 2022
05 Sep 2022 PSC01 Notification of Mark John Foster as a person with significant control on 23 April 2022
05 Sep 2022 AD01 Registered office address changed from 365a Neasden Lane North London NW10 0ER England to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 5 September 2022
05 Sep 2022 TM01 Termination of appointment of Steven Colin Dean as a director on 23 April 2022
05 Sep 2022 PSC07 Cessation of Steven Colin Dean as a person with significant control on 23 April 2022
30 Aug 2022 TM01 Termination of appointment of Keynan Ibrahim Haji as a director on 23 April 2022
30 Aug 2022 AP01 Appointment of Mr Steven Colin Dean as a director on 23 April 2022
30 Aug 2022 PSC01 Notification of Steven Colin Dean as a person with significant control on 23 April 2022
03 Jul 2022 TM01 Termination of appointment of Hussen Ali Mohamed as a director on 22 April 2022
03 Jul 2022 AP01 Appointment of Mr Keynan Ibrahim Haji as a director on 22 April 2022