CH01 |
On 2024/01/30 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gluon mobility ventures LTD.certificate issued on 16/12/23
filed on: 16th, December 2023
| change of name
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2023/12/02
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/12/02
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2023/08/10 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 2023/06/01
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/10
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/06/02. New Address: 25 Bedford Square London WC1B 3HH. Previous address: 50 Sloane Avenue London SW3 3DD England
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 25th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/10
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2022/04/01
filed on: 6th, April 2022
| capital
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 2021/09/13
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/09/15. New Address: 50 Sloane Avenue London SW3 3DD. Previous address: 31 Draycott Avenue London SW3 3BS England
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/06/10
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2021/04/21
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/21.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/21
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/01/29
filed on: 29th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2021/01/29. New Address: 31 Draycott Avenue London SW3 3BS. Previous address: 18 Esher Place Avenue Esher Surrey KT10 8PY England
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/01/01
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021/01/01
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/06/10
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/02
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/19
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/05/19 - the day director's appointment was terminated
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/01. New Address: 18 Esher Place Avenue Esher Surrey KT10 8PY. Previous address: Grey Stiles Kingston Hill Kingston upon Thames KT2 7LN England
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/01
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/19. New Address: Grey Stiles Kingston Hill Kingston upon Thames KT2 7LN. Previous address: Unit 9, Fulcrum 1 Solent Way Whiteley Fareham Hampshire PO15 7FE England
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2019
| incorporation
|
Free Download
(36 pages)
|