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

Glynn Qs Ltd

Documents

Total Documents58
Total Pages178

Filing History

18 July 2023Total exemption full accounts made up to 30 June 2023
29 June 2023Confirmation statement made on 29 June 2023 with no updates
25 August 2022Total exemption full accounts made up to 30 June 2022
3 August 2022Confirmation statement made on 29 June 2022 with no updates
12 July 2021Total exemption full accounts made up to 30 June 2021
10 July 2021Confirmation statement made on 29 June 2021 with no updates
9 July 2020Change of details for Ms Caroline Hogan as a person with significant control on 9 July 2020
9 July 2020Registered office address changed from 129 Butler Road Harrow HA1 4DU England to 171 Watling Street Radlett Hertfordshire WD7 7NQ on 9 July 2020
9 July 2020Change of details for Mr Ken Glynn as a person with significant control on 9 July 2020
9 July 2020Total exemption full accounts made up to 30 June 2020
9 July 2020Confirmation statement made on 29 June 2020 with no updates
9 July 2020Director's details changed for Ms Caroline Hogan on 9 July 2020
9 July 2020Director's details changed for Mr Kenneth Glynn on 9 July 2020
24 September 2019Registered office address changed from 44 Beverley Close London N21 3JB England to 129 Butler Road Harrow HA1 4DU on 24 September 2019
24 September 2019Change of details for Mr Ken Glynn as a person with significant control on 24 September 2019
24 September 2019Director's details changed for Ms Caroline Hogan on 24 September 2019
24 September 2019Change of details for Ms Caroline Hogan as a person with significant control on 24 September 2019
24 September 2019Director's details changed for Mr Kenneth Glynn on 24 September 2019
10 July 2019Total exemption full accounts made up to 30 June 2019
10 July 2019Confirmation statement made on 29 June 2019 with no updates
18 July 2018Total exemption full accounts made up to 30 June 2018
16 July 2018Appointment of Ms Caroline Hogan as a director on 1 July 2017
16 July 2018Confirmation statement made on 29 June 2018 with no updates
27 July 2017Total exemption full accounts made up to 30 June 2017
27 July 2017Total exemption full accounts made up to 30 June 2017
5 July 2017Notification of Ken Glynn as a person with significant control on 1 July 2016
5 July 2017Notification of Caroline Hogan as a person with significant control on 1 July 2016
5 July 2017Confirmation statement made on 29 June 2017 with no updates
5 July 2017Confirmation statement made on 29 June 2017 with no updates
5 July 2017Notification of Ken Glynn as a person with significant control on 1 July 2016
5 July 2017Notification of Caroline Hogan as a person with significant control on 1 July 2016
5 August 2016Total exemption small company accounts made up to 30 June 2016
5 August 2016Total exemption small company accounts made up to 30 June 2016
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
21 December 2015Director's details changed for Kenneth Glynn on 19 December 2015
21 December 2015Registered office address changed from 129 Butler Road Harrow Middlesex HA1 4DU to 44 Beverley Close London N21 3JB on 21 December 2015
21 December 2015Director's details changed for Kenneth Glynn on 19 December 2015
21 December 2015Registered office address changed from 129 Butler Road Harrow Middlesex HA1 4DU to 44 Beverley Close London N21 3JB on 21 December 2015
11 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
11 August 2015Total exemption small company accounts made up to 30 June 2015
11 August 2015Total exemption small company accounts made up to 30 June 2015
11 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
29 July 2014Total exemption small company accounts made up to 30 June 2014
29 July 2014Total exemption small company accounts made up to 30 June 2014
17 September 2013Total exemption small company accounts made up to 30 June 2013
17 September 2013Total exemption small company accounts made up to 30 June 2013
13 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
13 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
20 July 2012Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB United Kingdom on 20 July 2012
20 July 2012Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB United Kingdom on 20 July 2012
3 July 2012Registered office address changed from Veals Mead 29 Mitcham CR4 3SB England on 3 July 2012
3 July 2012Registered office address changed from Veals Mead 29 Mitcham CR4 3SB England on 3 July 2012
3 July 2012Registered office address changed from Veals Mead 29 Mitcham CR4 3SB England on 3 July 2012
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing