GLOLIGHT INTERNATIONAL LTD

06041079
SUITE 76 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD ENGLAND CM1 2QE

Documents

Documents
Date Category Description Pages
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2023 accounts Annual Accounts 5 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 5 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 5 Buy now
02 Feb 2021 accounts Annual Accounts 5 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2019 officers Termination of appointment of secretary (Ian Forder) 1 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 9 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 officers Appointment of secretary (Mr Ian Forder) 2 Buy now
09 Aug 2017 officers Termination of appointment of secretary (Roderick Michael Coult) 1 Buy now
20 Apr 2017 accounts Annual Accounts 9 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 accounts Annual Accounts 3 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
08 May 2015 accounts Annual Accounts 3 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 accounts Annual Accounts 2 Buy now
23 Jan 2014 annual-return Annual Return 5 Buy now
17 Apr 2013 accounts Annual Accounts 3 Buy now
03 Jan 2013 annual-return Annual Return 5 Buy now
18 Apr 2012 accounts Annual Accounts 3 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 3 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
08 Jul 2010 accounts Annual Accounts 3 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 officers Change of particulars for director (Juan Carlos Garcia-Candal) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Richard Lewis) 2 Buy now
07 Jul 2009 accounts Annual Accounts 1 Buy now
08 Jan 2009 annual-return Return made up to 04/01/09; full list of members 3 Buy now
08 Aug 2008 accounts Annual Accounts 2 Buy now
08 Jan 2008 annual-return Return made up to 04/01/08; full list of members 2 Buy now
19 Sep 2007 officers New director appointed 2 Buy now
19 Sep 2007 officers New secretary appointed 2 Buy now
19 Sep 2007 officers New director appointed 2 Buy now
19 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2007 officers Secretary resigned 1 Buy now
04 Jan 2007 officers Director resigned 1 Buy now
04 Jan 2007 incorporation Incorporation Company 13 Buy now