GLADGLIDER LIMITED
Status | ACTIVE |
Company No. | 08089278 |
Category | Private Limited Company |
Incorporated | 30 May 2012 |
Age | 12 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
GLADGLIDER LIMITED is an active private limited company with number 08089278. It was incorporated 12 years, 1 month, 9 days ago, on 30 May 2012. The company address is The Lodge The Lodge, Newcastle Upon Tyne, NE2 3JU, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Jun 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 11 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Capital allotment shares
Date: 29 Nov 2022
Action Date: 04 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-04
Capital : 2.1 GBP
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-22
Old address: 12 Carlton Terrace Newcastle upon Tyne NE2 4PD
New address: The Lodge North Jesmond Avenue Newcastle upon Tyne NE2 3JU
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Change account reference date company current extended
Date: 24 Oct 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-29
New date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-29
Documents
Confirmation statement with updates
Date: 11 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 29 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 29 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change person director company with change date
Date: 09 Jun 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-19
Officer name: Miss Karen Liddle
Documents
Appoint person director company with name date
Date: 02 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Christopher Ragg
Appointment date: 2014-12-22
Documents
Certificate change of name company
Date: 18 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S3DC LIMITED\certificate issued on 18/09/14
Documents
Change of name notice
Date: 18 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 10 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed slp north LIMITED\certificate issued on 10/09/14
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-29
Old address: 1 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT
New address: 12 Carlton Terrace Newcastle upon Tyne NE2 4PD
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 29 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-29
Documents
Change account reference date company previous extended
Date: 08 Jan 2014
Action Date: 29 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-11-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Steven
Documents
Some Companies
GALE & COMPANY (MOOR STREET) LIMITED
UNIT 12,,FLATTED FACTORY,,B1 1HP
Number: | 00273681 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 DAINTON MANOR ESTATE DAINTON,NEWTON ABBOT,TQ12 5TZ
Number: | 10469746 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 08145607 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BERKELEY SQUARE,LONDON,W1J 5AW
Number: | 01410323 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 STANBROOK ROAD STANBROOK ROAD,SOLIHULL,B90 4US
Number: | 02117595 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREENFIELD DESIGN PARTNERSHIP LTD
WATERSIDE MILL,OLDHAM,OL3 7NH
Number: | 09817548 |
Status: | ACTIVE |
Category: | Private Limited Company |