- Company Overview for GLADESTAR LIMITED (04285854)
- Filing history for GLADESTAR LIMITED (04285854)
- People for GLADESTAR LIMITED (04285854)
- More for GLADESTAR LIMITED (04285854)
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) |
---|---|---|---|
15 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
15 Sep 2023 | PSC07 | Cessation of Adrian Gerrard John Olivero as a person with significant control on 13 September 2023 | |
15 Sep 2023 | PSC07 | Cessation of James David Hassan as a person with significant control on 13 September 2023 | |
15 Sep 2023 | PSC07 | Cessation of Isaac Moses Benjamin Hassan as a person with significant control on 13 September 2023 | |
10 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
13 Sep 2019 | PSC01 | Notification of Isaac Moses Benjamin Hassan as a person with significant control on 6 August 2018 | |
13 Sep 2019 | PSC01 | Notification of Benjamin Cuby as a person with significant control on 8 August 2018 | |
13 Sep 2019 | PSC01 | Notification of Darren Paul Cortes as a person with significant control on 8 August 2018 | |
17 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
01 Nov 2018 | AD01 | Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 1 November 2018 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
25 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | SH10 | Particulars of variation of rights attached to shares |