GLYCONICS LIMITED

08742201
B4 PARKSIDE KNOWLEDGE GATEWAY NESFIELD ROAD COLCHESTER CO4 3ZL

Documents

Documents
Date Category Description Pages
13 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2024 capital Return of Allotment of shares 3 Buy now
31 Jul 2024 mortgage Registration of a charge 21 Buy now
24 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2024 officers Termination of appointment of director (Joanne Phoenix) 1 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2023 accounts Annual Accounts 8 Buy now
04 Oct 2023 officers Termination of appointment of director (Berwyn Ewart Clarke) 1 Buy now
01 Sep 2023 capital Return of Allotment of shares 3 Buy now
01 Jun 2023 capital Return of Allotment of shares 3 Buy now
25 May 2023 capital Return of Allotment of shares 3 Buy now
04 May 2023 capital Return of Allotment of shares 3 Buy now
04 May 2023 capital Return of Allotment of shares 3 Buy now
04 Apr 2023 capital Return of Allotment of shares 3 Buy now
03 Apr 2023 capital Return of Allotment of shares 3 Buy now
15 Mar 2023 capital Return of Allotment of shares 3 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2022 officers Termination of appointment of director (Niall Anthony Gallen) 1 Buy now
30 Nov 2022 accounts Annual Accounts 8 Buy now
30 Mar 2022 accounts Annual Accounts 8 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Nov 2021 capital Return of Allotment of shares 3 Buy now
04 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2021 capital Return of Allotment of shares 3 Buy now
07 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2021 capital Return of Allotment of shares 3 Buy now
20 Aug 2021 capital Return of Allotment of shares 3 Buy now
18 Aug 2021 capital Return of Allotment of shares 3 Buy now
18 Aug 2021 officers Change of particulars for director (Mrs Joanne Phoenix) 2 Buy now
18 Aug 2021 officers Change of particulars for director (Dr Niall Anthony Gallen) 2 Buy now
18 Aug 2021 officers Change of particulars for director (Mr Berwyn Ewart Clarke) 2 Buy now
30 Jul 2021 mortgage Registration of a charge 26 Buy now
02 Feb 2021 capital Return of Allotment of shares 3 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2020 accounts Annual Accounts 8 Buy now
22 Jul 2020 officers Appointment of director (Dr Joanne Phoenix) 2 Buy now
20 Jul 2020 officers Appointment of secretary (Mr Neville Pearson) 2 Buy now
20 Jul 2020 officers Termination of appointment of secretary (Samantha Anne Smart) 1 Buy now
20 Jul 2020 officers Termination of appointment of director (Savvas Ioannou Neophytou) 1 Buy now
24 Mar 2020 capital Return of Allotment of shares 3 Buy now
10 Feb 2020 resolution Resolution 2 Buy now
24 Dec 2019 accounts Annual Accounts 8 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jul 2019 officers Termination of appointment of director (Jeremy Martin Williams) 1 Buy now
23 May 2019 officers Appointment of director (Dr Adrian Parton) 2 Buy now
15 May 2019 capital Return of Allotment of shares 3 Buy now
15 May 2019 capital Return of Allotment of shares 3 Buy now
15 May 2019 capital Return of Allotment of shares 3 Buy now
05 Apr 2019 capital Return of Allotment of shares 3 Buy now
05 Apr 2019 officers Termination of appointment of director (Michael Geoffrey Lewis) 1 Buy now
05 Apr 2019 officers Termination of appointment of director (Samantha Anne Smart) 1 Buy now
18 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2018 accounts Annual Accounts 8 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Nov 2018 officers Change of particulars for director (Mr Michael Geoffrey Lewis) 2 Buy now
05 Nov 2018 officers Change of particulars for director (Mr Berwyn Ewart Clarke) 2 Buy now
06 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 officers Change of particulars for director (Mr Berwyn Ewart Clarke) 2 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2017 officers Appointment of director (Mr Savvas Ioannou Neophytou) 2 Buy now
11 Apr 2017 officers Appointment of director (Dr Niall Anthony Gallen) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Michael Geoffrey Lewis) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Berwyn Ewart Clarke) 2 Buy now
07 Apr 2017 capital Return of Allotment of shares 3 Buy now
04 Apr 2017 officers Appointment of director (Dr Gurkanwal Singh Pooni) 2 Buy now
31 Dec 2016 accounts Annual Accounts 4 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2015 annual-return Annual Return 6 Buy now
16 Nov 2015 officers Termination of appointment of director (Paul David Lewis) 1 Buy now
03 Sep 2015 officers Appointment of director (Mr Jeremy Williams) 2 Buy now
28 Aug 2015 officers Appointment of director (Mr Michael Geoffrey Lewis) 2 Buy now
25 Aug 2015 officers Appointment of director (Dr Paul David Lewis) 2 Buy now
10 Aug 2015 capital Return of Allotment of shares 3 Buy now
24 Jul 2015 accounts Annual Accounts 3 Buy now
21 May 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Apr 2015 officers Appointment of director (Mrs Samantha Anne Smart) 2 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
27 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jul 2014 officers Change of particulars for director (Mr Berwyn Ewart Clarke) 2 Buy now
10 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jun 2014 capital Return of Allotment of shares 4 Buy now
25 Feb 2014 officers Appointment of secretary (Mrs Samantha Anne Smart) 2 Buy now
22 Oct 2013 incorporation Incorporation Company 51 Buy now