Advanced company searchLink opens in new window

GLIDE 3 LIMITED

Company number 04517693

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)
02 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
27 Feb 2012 CERTNM Company name changed glide LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
21 Feb 2012 AD01 Registered office address changed from the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 21 February 2012
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
04 Jun 2010 AD01 Registered office address changed from the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 4 June 2010
04 Jun 2010 CH01 Director's details changed for James Daniel Villarreal on 1 June 2010
04 Jun 2010 CH01 Director's details changed for Sandeep Krishan on 1 June 2010
04 Jun 2010 AD01 Registered office address changed from the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 4 June 2010
04 Jun 2010 CH01 Director's details changed for James Daniel Villarreal on 1 June 2010
04 Jun 2010 AD01 Registered office address changed from the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 4 June 2010
04 Jun 2010 CH01 Director's details changed for Sandeep Krishan on 1 June 2010
03 Jun 2010 CH03 Secretary's details changed for Sandeep Krishan on 1 June 2010
03 Jun 2010 CH03 Secretary's details changed for Sandeep Krishan on 1 June 2010
03 Jun 2010 CH03 Secretary's details changed for Sandeep Krishan on 1 June 2010
03 Jun 2010 CH01 Director's details changed for James Daniel Villarreal on 1 June 2010
03 Jun 2010 CH01 Director's details changed for Sandeep Krishan on 1 June 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Sep 2009 363a Return made up to 22/08/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 31 January 2008
07 Jan 2009 287 Registered office changed on 07/01/2009 from scotland house 12 comberton hill kidderminster worcestershire DY10 1QG