Advanced company searchLink opens in new window

GLIALIGN LIMITED

Company number 10180388

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)
06 Mar 2024 AP01 Appointment of Dr. Caitriona Marie O' Rourke as a director on 1 March 2024
06 Mar 2024 TM01 Termination of appointment of Derek Reay as a director on 1 March 2024
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 Dec 2021 AD01 Registered office address changed from C/O John Sinden, Ucl Business, 97 Tottenham Court Road London W1T 4TP England to 90 Tottenham Court Road London W1T 4TJ on 17 December 2021
26 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 689.525
29 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 May 2018 PSC02 Notification of Ucl Business Plc as a person with significant control on 17 April 2018
29 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
29 May 2018 PSC07 Cessation of John David Sinden as a person with significant control on 17 April 2018
17 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 649.525
09 May 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 500.00
09 May 2018 SH02 Sub-division of shares on 17 April 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest; section 175 of the companies act 2006 26/04/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 17/04/2018
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2018 AAMD Amended accounts for a dormant company made up to 31 May 2017
13 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017