Advanced company searchLink opens in new window

GLOWMADE LTD

Company number 09655330

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)
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 13.78
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Jonathan William Hopper as a person with significant control on 24 June 2016
16 May 2017 AD01 Registered office address changed from 77 Walnut Tree Close 77 Walnut Tree Close Guildford GU1 4UH England to 77 Walnut Tree Close Guildford GU1 4UH on 16 May 2017
04 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
27 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
06 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
19 Jan 2017 AP01 Appointment of Erinrose Sullivan Thierrin as a director on 15 December 2016
03 Oct 2016 AD01 Registered office address changed from 8 Nettles Terrace Guildford Surrey GU1 4PA United Kingdom to 77 Walnut Tree Close 77 Walnut Tree Close Guildford GU1 4UH on 3 October 2016
22 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 13.78
24 Jun 2016 CH01 Director's details changed for Mr Jonathan William Hopper on 24 June 2016
24 Jun 2016 CH01 Director's details changed for Mr Adam Christopher Sibbick on 24 June 2016
24 Jun 2016 CH01 Director's details changed for Mr Michael John Green on 24 June 2016
19 May 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 13.78
23 Oct 2015 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 15 September 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 12.30
21 Aug 2015 AP01 Appointment of Mr Adam Christopher Sibbick as a director on 24 June 2015
21 Aug 2015 AP01 Appointment of Mr Michael John Green as a director on 24 June 2015
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted