This company is commonly known as Glosshome Ltd. The company was founded 9 years ago and was given the registration number 09435580. The firm's registered office is in CARDIFF. You can find them at Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan. This company's SIC code is 59113 - Television programme production activities.
Name | : | GLOSSHOME LTD |
---|---|---|
Company Number | : | 09435580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2015 |
End of financial year | : | 28 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, Wales, CF23 8HA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homes House, Suite 8, 253 Cowbridge Road West, Cardiff, Wales, CF5 5TD | Director | 12 February 2015 | Active |
5 Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS | Director | 12 February 2015 | Active |
Miss Shan Elin James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Homes House, Suite 8, 253 Cowbridge Road West, Cardiff, Wales, CF5 5TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-10 | Officers | Change person director company with change date. | Download |
2024-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.