Advanced company searchLink opens in new window

GLIDEPATH LOGIC LTD

Company number 09554552

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
16 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
23 Dec 2021 TM02 Termination of appointment of Stuart Phillipson Bell as a secretary on 23 December 2021
23 Dec 2021 TM01 Termination of appointment of Stuart Phillipson Bell as a director on 23 December 2021
22 Nov 2021 AD01 Registered office address changed from 20 North Audley Street London W1K 6WE England to C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021
22 Nov 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
26 Oct 2021 AD01 Registered office address changed from Park House 116 Park Street London W1K 6SS England to 20 North Audley Street London W1K 6WE on 26 October 2021
25 Oct 2021 CERTNM Company name changed allay logic LTD\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
25 Oct 2021 AD01 Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to Park House 116 Park Street London W1K 6SS on 25 October 2021
23 Apr 2021 AP01 Appointment of Mr Fabian Sebastian Thorpe as a director on 26 February 2021
24 Mar 2021 MR01 Registration of charge 095545520001, created on 26 February 2021
12 Oct 2020 AD01 Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA United Kingdom to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 12 October 2020
29 Sep 2020 AA Accounts for a small company made up to 30 June 2019
29 Jun 2020 AA01 Current accounting period shortened from 30 June 2019 to 29 June 2019
29 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
30 Mar 2020 AA01 Previous accounting period shortened from 5 July 2019 to 30 June 2019
20 Dec 2019 AA Accounts for a small company made up to 5 July 2018
20 Sep 2019 AA01 Current accounting period shortened from 31 December 2018 to 5 July 2018
14 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017