-
GLO PAMPER LIMITED - 203 London Road East, Batheaston, Bath, BA1 7NB, United Kingdom
Company Information
- Company registration number
- 07198174
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 203 London Road East
- Batheaston
- Bath
- BA1 7NB
- England 203 London Road East, Batheaston, Bath, BA1 7NB, England UK
Management
- Managing Directors
- MAXWELL, Charlotte
- BAINS, Satwant Singh
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-22
- Age Of Company 2010-03-22 14 years
- SIC/NACE
- 96020
Ownership
- Beneficial Owners
- -
- Mrs Charlotte Maxwell
- Mr Sawant Bains
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Last Return Made Up To:
- 2013-03-22
- Annual Return
- Due Date: 2024-04-05
- Last Date: 2023-03-22
-
GLO PAMPER LIMITED Company Description
- GLO PAMPER LIMITED is a ltd registered in United Kingdom with the Company reg no 07198174. Its current trading status is "live". It was registered 2010-03-22. It has declared SIC or NACE codes as "96020". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-03-22.It can be contacted at 203 London Road East .
Get GLO PAMPER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Glo Pamper Limited - 203 London Road East, Batheaston, Bath, BA1 7NB, United Kingdom
- 2010-03-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLO PAMPER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-12) - AA
keyboard_arrow_right 2023
-
capital-allotment-shares (2023-01-08) - SH01
-
confirmation-statement-with-updates (2023-04-25) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-20) - AA
-
termination-director-company-with-name-termination-date (2022-12-13) - TM01
-
termination-secretary-company-with-name-termination-date (2022-12-13) - TM02
-
cessation-of-a-person-with-significant-control (2022-12-15) - PSC07
-
appoint-person-director-company-with-name-date (2022-12-15) - AP01
-
notification-of-a-person-with-significant-control (2022-12-15) - PSC01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-09-07) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-07-15) - AA
-
confirmation-statement-with-no-updates (2021-04-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-10) - AA
-
mortgage-satisfy-charge-full (2021-09-15) - MR04
-
change-account-reference-date-company-current-shortened (2021-03-17) - AA01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-24) - CS01
-
change-account-reference-date-company-previous-extended (2020-10-13) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-25) - AA
-
confirmation-statement-with-no-updates (2019-03-22) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-06-14) - AA
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-07) - CS01
-
change-person-director-company-with-change-date (2017-05-10) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-08-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-07) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-11) - AA
-
change-person-secretary-company-with-change-date (2014-05-01) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
-
change-person-director-company-with-change-date (2014-05-02) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
-
change-person-director-company-with-change-date (2013-05-08) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-03-19) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-04) - AR01
-
change-person-director-company-with-change-date (2012-05-03) - CH01
-
change-person-secretary-company-with-change-date (2012-05-03) - CH03
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-07-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-20) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-22) - NEWINC