Advanced company searchLink opens in new window

GLOW POND LIMITED

Company number 12257478

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
04 Nov 2022 TM01 Termination of appointment of Annushree Agarwal as a director on 14 October 2022
04 Nov 2022 PSC04 Change of details for Mr Vinay Audipudi as a person with significant control on 23 October 2022
04 Nov 2022 PSC07 Cessation of Annushree Agarwal as a person with significant control on 23 October 2022
25 Aug 2022 PSC04 Change of details for Mrs Annushree Agarwal as a person with significant control on 19 July 2022
25 Aug 2022 CH01 Director's details changed for Mrs Annushree Agarwal on 19 July 2022
25 Aug 2022 CH01 Director's details changed for Mr Vinay Audipudi on 19 July 2022
25 Aug 2022 PSC04 Change of details for Mr Vinay Audipudi as a person with significant control on 19 July 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
24 Jan 2022 AD01 Registered office address changed from Unit 162 the Centre Feltham Middlesex TW13 4BS to 4 Aztec Row Berners Road Islington London N1 0PW on 24 January 2022
22 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with updates
05 Oct 2021 AAMD Amended total exemption full accounts made up to 31 October 2020
30 Apr 2021 PSC04 Change of details for Mr Vinay Audipudi as a person with significant control on 9 March 2021
30 Apr 2021 PSC04 Change of details for Mrs Annushree Agarwal as a person with significant control on 9 March 2021
29 Apr 2021 CH01 Director's details changed for Mr Vinay Audipudi on 9 March 2021
29 Apr 2021 CH01 Director's details changed for Mrs Annushree Agarwal on 9 March 2021
29 Apr 2021 AD01 Registered office address changed from 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ England to Unit 162 the Centre Feltham Middlesex TW13 4BS on 29 April 2021
08 Apr 2021 SH08 Change of share class name or designation
08 Apr 2021 MA Memorandum and Articles of Association
31 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates