Advanced company searchLink opens in new window

GLORY TV LTD

Company number 05796050

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)
25 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 31 August 2022
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 August 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 AA Micro company accounts made up to 31 August 2020
07 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 August 2019
24 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 August 2018
16 May 2018 AA Micro company accounts made up to 31 August 2017
30 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2017 CS01 Confirmation statement made on 26 April 2017 with updates
19 Jul 2017 PSC01 Notification of Paramjeet Munir as a person with significant control on 1 July 2016
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
28 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Apr 2016 AD01 Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to 28 Myrtle Crescent Slough SL2 5BB on 6 April 2016
03 Nov 2015 AD01 Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Herts CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
08 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014