Advanced company searchLink opens in new window

TEAM GLAM LTD

Company number 09605190

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)
11 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 5 April 2022
05 Aug 2022 CH01 Director's details changed for Ms Carla Brooks on 5 August 2022
05 Aug 2022 PSC04 Change of details for Mrs Carla Brooks as a person with significant control on 5 August 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
01 Apr 2022 PSC04 Change of details for Mrs Tara Cox as a person with significant control on 15 March 2022
01 Apr 2022 PSC04 Change of details for Mrs Carla Brooks as a person with significant control on 15 March 2022
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 100
23 Mar 2022 AD01 Registered office address changed from 12 Priory Path Romford RM3 9AR England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 23 March 2022
10 Jul 2021 AA Micro company accounts made up to 5 April 2021
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
22 Oct 2020 AA Micro company accounts made up to 5 April 2020
09 Jul 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
03 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
15 May 2019 AA Micro company accounts made up to 5 April 2019
05 Mar 2019 AD01 Registered office address changed from 6 River Court Mountnessing Brentwood CM15 0FG England to 12 Priory Path Romford RM3 9AR on 5 March 2019
04 Mar 2019 AA Micro company accounts made up to 5 April 2018
27 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
08 Nov 2017 AD01 Registered office address changed from Fairview House Back Lane Wickham Bishops Essex CM8 3LU England to 6 River Court Mountnessing Brentwood CM15 0FG on 8 November 2017
08 Nov 2017 AA Micro company accounts made up to 5 April 2017
27 Jun 2017 CH01 Director's details changed for Ms Carla Brooks on 27 June 2017
24 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
24 Oct 2016 AA Micro company accounts made up to 5 April 2016