Advanced company searchLink opens in new window

GLYCLE LTD

Company number 13638358

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 Apr 2024 AA Micro company accounts made up to 5 April 2023
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2024 DS01 Application to strike the company off the register
21 Feb 2024 AA01 Previous accounting period shortened from 30 September 2023 to 5 April 2023
12 Feb 2024 AD01 Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 12 February 2024
08 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
26 Jul 2023 AD01 Registered office address changed from 88 Welholme Rad Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 26 July 2023
01 Mar 2023 AD01 Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 1 March 2023
24 Feb 2023 AA Micro company accounts made up to 30 September 2022
03 Jan 2023 AD01 Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JQ to 4 Brewery Street Burrow in Furness LA14 1AJ on 3 January 2023
15 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2022 CS01 Confirmation statement made on 22 September 2022 with updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 CERTNM Company name changed thyhudder LTD\certificate issued on 29/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
05 Nov 2021 PSC07 Cessation of Julia Clews as a person with significant control on 5 October 2021
04 Nov 2021 PSC01 Notification of Ivy Marie Bengco as a person with significant control on 5 October 2021
03 Nov 2021 TM01 Termination of appointment of Julia Clews as a director on 5 October 2021
03 Nov 2021 AP01 Appointment of Mrs Ivy Marie Bengco as a director on 5 October 2021
13 Oct 2021 AD01 Registered office address changed from 31a Fore Street Hertford SG14 1DJ England to 24 the Uplands Gerrards Cross SL9 7JQ on 13 October 2021
23 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted