Advanced company searchLink opens in new window

GLOW CARE LTD

Company number 12035145

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)
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
11 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
05 Feb 2023 AD01 Registered office address changed from Flat1, Enid Court 2 Thackeray Road Coventry West Midlands CV2 3PW England to 22 Orlescote Road Coventry West Midlands CV4 7BH on 5 February 2023
28 Nov 2022 AA Accounts for a dormant company made up to 30 June 2021
28 Nov 2022 AD01 Registered office address changed from 165 Gulson Road Coventry West Midlands CV1 2HZ England to Flat1, Enid Court 2 Thackeray Road Coventry West Midlands CV2 3PW on 28 November 2022
26 Nov 2022 AP01 Appointment of Mr William Panther Reed-King as a director on 25 November 2022
26 Nov 2022 TM01 Termination of appointment of Ayonda Gasela as a director on 25 November 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
07 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2021 AP01 Appointment of Miss Ayonda Gasela as a director on 15 October 2021
15 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Apr 2021 AD01 Registered office address changed from 93 Northfield Road Coventry CV1 2BQ United Kingdom to 165 Gulson Road Coventry West Midlands CV1 2HZ on 25 April 2021
16 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-13
07 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
16 Jan 2020 TM01 Termination of appointment of Tapiwa Thabo Moyo as a director on 15 January 2020
28 Dec 2019 AP01 Appointment of Mr Tapiwa Thabo Moyo as a director on 28 December 2019
04 Jul 2019 AP01 Appointment of Miss Nonjabulo Ayanda Nkosi as a director on 4 July 2019
04 Jul 2019 TM01 Termination of appointment of William Panther Reed-King as a director on 4 July 2019
05 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted