Download leads from Nexok and grow your business. Find out more

The Original Glowstars Company Limited

Documents

Total Documents128
Total Pages493

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates
26 November 2020Register inspection address has been changed from C/O Clb Coopers Fleet House New Road Lancaster LA1 1EZ United Kingdom to C/O Azets Fleet House New Road Lancaster LA1 1EZ
21 October 2020Accounts for a dormant company made up to 31 March 2020
17 December 2019Confirmation statement made on 10 December 2019 with no updates
23 October 2019Accounts for a dormant company made up to 31 March 2019
19 December 2018Total exemption full accounts made up to 31 March 2018
11 December 2018Confirmation statement made on 10 December 2018 with no updates
12 June 2018Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to C/O Clb Coopers Fleet House New Road Lancaster LA1 1EZ
15 January 2018Total exemption full accounts made up to 31 March 2017
15 January 2018Total exemption full accounts made up to 31 March 2017
13 December 2017Confirmation statement made on 10 December 2017 with updates
13 December 2017Confirmation statement made on 10 December 2017 with updates
24 December 2016Total exemption small company accounts made up to 31 March 2016
24 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
21 December 2016Confirmation statement made on 10 December 2016 with updates
21 December 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
21 December 2016Confirmation statement made on 10 December 2016 with updates
9 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016
9 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
17 December 2015Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
17 December 2015Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
17 December 2015Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
17 December 2015Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
4 September 2015Total exemption small company accounts made up to 31 December 2014
4 September 2015Total exemption small company accounts made up to 31 December 2014
11 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
11 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
25 September 2014Total exemption small company accounts made up to 31 December 2013
25 September 2014Total exemption small company accounts made up to 31 December 2013
7 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
7 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
3 October 2013Total exemption small company accounts made up to 31 December 2012
3 October 2013Total exemption small company accounts made up to 31 December 2012
15 August 2013Registration of charge 046137130001
15 August 2013Registration of charge 046137130001
21 January 2013Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 21 January 2013
21 January 2013Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 21 January 2013
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
19 October 2012Termination of appointment of Roy Greenwood as a director
19 October 2012Termination of appointment of Roy Greenwood as a director
19 October 2012Appointment of Mrs Julie Greenwood as a director
19 October 2012Appointment of Mrs Julie Greenwood as a director
1 October 2012Accounts for a dormant company made up to 31 December 2011
1 October 2012Accounts for a dormant company made up to 31 December 2011
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
23 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
30 November 2011Director's details changed for Mrs Rosanne Kenealy on 30 November 2011
30 November 2011Director's details changed for Mrs Rosanne Kenealy on 30 November 2011
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
21 September 2011Appointment of Mr Nicholas Mark Saunders as a director
21 September 2011Appointment of Mr Nicholas Mark Saunders as a director
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
20 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 20 October 2010
20 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 20 October 2010
2 October 2010Total exemption small company accounts made up to 31 December 2009
2 October 2010Total exemption small company accounts made up to 31 December 2009
11 January 2010Secretary's details changed for Mrs Rosanne Kenealy on 11 January 2010
11 January 2010Secretary's details changed for Mrs Rosanne Kenealy on 11 January 2010
9 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
9 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
20 October 2009Accounts for a dormant company made up to 31 December 2008
20 October 2009Accounts for a dormant company made up to 31 December 2008
18 December 2008Return made up to 10/12/08; full list of members
18 December 2008Return made up to 10/12/08; full list of members
5 December 2008Return made up to 10/12/06; no change of members; amend
5 December 2008Return made up to 10/12/05; no change of members; amend
5 December 2008Return made up to 10/12/04; full list of members; amend
5 December 2008Return made up to 10/12/06; no change of members; amend
5 December 2008Return made up to 10/12/07; full list of members; amend
5 December 2008Return made up to 10/12/07; full list of members; amend
5 December 2008Return made up to 10/12/05; no change of members; amend
5 December 2008Return made up to 10/12/04; full list of members; amend
24 October 2008Accounts for a dormant company made up to 31 December 2007
24 October 2008Accounts for a dormant company made up to 31 December 2007
30 January 2008Return made up to 10/12/07; full list of members
30 January 2008Director's particulars changed
30 January 2008Director's particulars changed
30 January 2008Return made up to 10/12/07; full list of members
18 October 2007Accounts for a dormant company made up to 31 December 2006
18 October 2007Accounts for a dormant company made up to 31 December 2006
15 February 2007Return made up to 10/12/06; full list of members
15 February 2007Return made up to 10/12/06; full list of members
20 October 2006Accounts for a dormant company made up to 31 December 2005
20 October 2006Accounts for a dormant company made up to 31 December 2005
21 February 2006Director's particulars changed
21 February 2006Secretary's particulars changed;director's particulars changed
21 February 2006Director's particulars changed
21 February 2006Secretary's particulars changed;director's particulars changed
5 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
5 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 October 2005Accounts for a dormant company made up to 31 December 2004
14 October 2005Accounts for a dormant company made up to 31 December 2004
4 October 2005Secretary's particulars changed;director's particulars changed
4 October 2005Secretary's particulars changed;director's particulars changed
25 April 2005Registered office changed on 25/04/05 from: 28 sperling road london N17 6UL
25 April 2005Registered office changed on 25/04/05 from: 28 sperling road london N17 6UL
23 December 2004Return made up to 10/12/04; full list of members
23 December 2004Return made up to 10/12/04; full list of members
4 October 2004Total exemption small company accounts made up to 31 December 2003
4 October 2004Total exemption small company accounts made up to 31 December 2003
21 June 2004Secretary's particulars changed;director's particulars changed
21 June 2004Secretary's particulars changed;director's particulars changed
5 January 2004Return made up to 10/12/03; full list of members
5 January 2004Return made up to 10/12/03; full list of members
18 February 2003New secretary appointed;new director appointed
18 February 2003New secretary appointed;new director appointed
29 January 2003Ad 13/12/02--------- £ si 2@1=2 £ ic 1/3
29 January 2003Ad 13/12/02--------- £ si 2@1=2 £ ic 1/3
29 January 2003New director appointed
29 January 2003New director appointed
19 December 2002Secretary resigned
19 December 2002Registered office changed on 19/12/02 from: hytech house 20 park road,hayes middlesex UB4 8JN
19 December 2002Director resigned
19 December 2002Director resigned
19 December 2002Secretary resigned
19 December 2002Registered office changed on 19/12/02 from: hytech house 20 park road,hayes middlesex UB4 8JN
16 December 2002Director resigned
16 December 2002Director resigned
16 December 2002Secretary resigned
16 December 2002Secretary resigned
10 December 2002Incorporation
10 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed