Advanced company searchLink opens in new window

34 GLAZBURY ROAD LIMITED

Company number 04297561

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)
23 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
07 Oct 2022 AA Micro company accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Jan 2019 TM01 Termination of appointment of Debra Evans as a director on 24 January 2019
24 Jan 2019 TM01 Termination of appointment of Eilsha London as a director on 24 January 2019
23 Jan 2019 TM02 Termination of appointment of Elisha London as a secretary on 23 January 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
18 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
24 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 Jun 2018 AD01 Registered office address changed from Basement Flat 34 Glazbury Road London W14 9AS to Silverwood South Park Avenue Chorleywood Rickmansworth Hertfordshire WD3 5DZ on 17 June 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
27 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
14 Oct 2017 TM01 Termination of appointment of Ander Limited as a director on 13 October 2017
14 Oct 2017 TM01 Termination of appointment of Mir Amer Mahmood as a director on 13 October 2017
29 Jun 2017 AP01 Appointment of Mr Ayooluwakiitan Owolabi as a director on 22 June 2017
23 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
29 Nov 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-11-29
  • GBP 400