Advanced company searchLink opens in new window

GLOWMADE LTD

Company number 09655330

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
11 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
22 Feb 2024 CS01 Confirmation statement made on 21 February 2022 with updates
07 Aug 2023 MR04 Satisfaction of charge 096553300001 in full
13 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
02 Feb 2022 AD01 Registered office address changed from 79 Walnut Tree Close Guildford GU1 4UH England to 2nd Floor, Crossweys 28-30 High Street Guildford GU1 3EL on 2 February 2022
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
05 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
26 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 19.9
03 Feb 2021 AD01 Registered office address changed from 77 Walnut Tree Close Guildford GU1 4UH England to 79 Walnut Tree Close Guildford GU1 4UH on 3 February 2021
21 Dec 2020 MR01 Registration of charge 096553300001, created on 18 December 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
18 May 2020 AA Unaudited abridged accounts made up to 31 January 2020
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
12 Mar 2019 AA Unaudited abridged accounts made up to 31 January 2019
20 Feb 2019 TM01 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 13 February 2019
03 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 17.77
26 Jun 2018 AP01 Appointment of Mr Christopher Ross Kingsley as a director on 25 June 2018
12 Apr 2018 AA Total exemption full accounts made up to 31 January 2018