Advanced company searchLink opens in new window

GLIDE 2 LIMITED

Company number 07258459

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)
12 Jun 2020 TM01 Termination of appointment of Mark Ashley Burchfield as a director on 31 May 2020
02 Mar 2020 CH01 Director's details changed for Mr Timothy James Pilcher on 28 February 2020
28 Feb 2020 CH01 Director's details changed for Mr Mark Ashley Burchfield on 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
05 Nov 2019 AA Full accounts made up to 31 January 2019
25 Sep 2019 TM01 Termination of appointment of Sandeep Singh Krishan as a director on 8 August 2019
05 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
05 Apr 2019 PSC05 Change of details for Cablecom Networking Limited as a person with significant control on 29 November 2018
24 Jan 2019 AA Full accounts made up to 31 January 2018
26 Oct 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 January 2018
03 Aug 2018 AA Full accounts made up to 31 October 2017
13 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
20 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 MR04 Satisfaction of charge 072584590001 in full
19 Dec 2017 MR01 Registration of charge 072584590005, created on 14 December 2017
18 Dec 2017 MR01 Registration of charge 072584590004, created on 14 December 2017
11 Dec 2017 AP01 Appointment of Mrs Zoe Tindall-Doman as a director on 29 November 2017
06 Jun 2017 AA Full accounts made up to 31 October 2016
26 May 2017 MR01 Registration of charge 072584590003, created on 25 May 2017
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
27 Oct 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 October 2016
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 0.0125
06 Jun 2016 SH10 Particulars of variation of rights attached to shares
06 Jun 2016 SH08 Change of share class name or designation
06 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association