Advanced company searchLink opens in new window

GLAMOUR POOCH LTD

Company number 07142962

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 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
08 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Sep 2023 AD01 Registered office address changed from 150a Preston Old Road Blackpool FY3 9QP England to 29 Whitegate Drive Whitegate Drive Blackpool FY3 9AA on 20 September 2023
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Jun 2022 CH01 Director's details changed for Mrs Caroline May Anderson on 15 June 2022
15 Jun 2022 CH01 Director's details changed for Miss Leanne Dawn Hamer on 15 June 2022
15 Jun 2022 PSC04 Change of details for Miss Leanne Dawn Hamer as a person with significant control on 15 June 2022
15 Jun 2022 AD01 Registered office address changed from Pathways Blackpool Road Newton with Scales Preston Lancs PR4 3RJ England to 150a Preston Old Road Blackpool FY3 9QP on 15 June 2022
15 Jun 2022 PSC04 Change of details for Mrs Caroline May Anderson as a person with significant control on 15 June 2022
07 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Jan 2022 CH01 Director's details changed for Miss Leanne Dawn Hamer on 24 September 2021
13 Jan 2022 CH01 Director's details changed for Mrs Caroline May Anderson on 24 September 2021
13 Jan 2022 PSC04 Change of details for Miss Leanne Dawn Hamer as a person with significant control on 24 September 2021
13 Jan 2022 PSC04 Change of details for Mrs Caroline May Anderson as a person with significant control on 24 September 2021
24 Mar 2021 AA Micro company accounts made up to 30 April 2020
09 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from 21 Lytham Road Freckleton Preston PR4 1AA England to Pathways Blackpool Road Newton with Scales Preston Lancs PR4 3RJ on 9 March 2021
17 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
17 Feb 2020 CH01 Director's details changed for Mrs Caroline May Anderson on 5 February 2020
17 Feb 2020 CH01 Director's details changed for Miss Leanne Dawn Hamer on 5 February 2020
17 Feb 2020 PSC04 Change of details for Miss Leanne Dawn Hamer as a person with significant control on 5 February 2020