Advanced company searchLink opens in new window

GLENN SMITH CONSULTING LTD

Company number 08932576

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)
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
10 Dec 2021 DS01 Application to strike the company off the register
06 Dec 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 August 2021
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
09 Oct 2020 PSC05 Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
11 Oct 2018 SH10 Particulars of variation of rights attached to shares
11 Sep 2018 SH02 Sub-division of shares on 31 August 2018
11 Sep 2018 SH08 Change of share class name or designation
06 Sep 2018 PSC02 Notification of Corre Holdings Sa as a person with significant control on 31 August 2018
06 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 31/08/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
11 Aug 2017 AA Micro company accounts made up to 31 March 2017
22 Jun 2017 AD01 Registered office address changed from Sapphire Accounting Ltd Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW on 22 June 2017
27 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
09 Feb 2017 AD01 Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Sapphire Accounting Ltd Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 9 February 2017
18 Nov 2016 AD01 Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 18 November 2016
12 Nov 2016 AD01 Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016