-
GLENMORE (VIKING HOUSE) LTD - Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, United Kingdom
Company Information
- Company registration number
- 07418474
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kinetic Business Centre
- Theobald Street
- Borehamwood
- WD6 4PJ
- England Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England UK
Management
- Managing Directors
- RUBIN, Daniel James
- Company secretaries
- PARTRIDGE, Keith Brian
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-25
- Age Of Company 2010-10-25 13 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr Daniel James Rubin
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Annual Return
- Due Date: 2024-11-08
- Last Date: 2023-10-25
-
GLENMORE (VIKING HOUSE) LTD Company Description
- GLENMORE (VIKING HOUSE) LTD is a ltd registered in United Kingdom with the Company reg no 07418474. Its current trading status is "live". It was registered 2010-10-25. It has declared SIC or NACE codes as "99999". It has 1 director and 1 secretary. The latest accounts are filed up to 2023-12-31.It can be contacted at Kinetic Business Centre .
Get GLENMORE (VIKING HOUSE) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Glenmore (Viking House) Ltd - Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, United Kingdom
- 2010-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLENMORE (VIKING HOUSE) LTD 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-dormant (2024-04-30) - AA
-
termination-director-company-with-name-termination-date (2024-07-23) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-04-03) - AA
-
confirmation-statement-with-no-updates (2023-10-30) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-02-21) - AA
-
confirmation-statement-with-no-updates (2022-10-25) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-25) - CS01
-
accounts-with-accounts-type-micro-entity (2021-03-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-14) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-02) - CS01
-
accounts-with-accounts-type-micro-entity (2020-04-21) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-28) - CS01
-
accounts-with-accounts-type-dormant (2019-07-18) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
change-person-director-company-with-change-date (2018-04-23) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-26) - AA
-
mortgage-satisfy-charge-full (2017-09-06) - MR04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-10-12) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-11) - TM01
-
appoint-person-director-company-with-name-date (2015-06-17) - AP01
-
accounts-with-accounts-type-total-exemption-full (2015-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
-
change-person-director-company-with-change-date (2015-10-30) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-10-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-07-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-27) - AR01
-
change-person-director-company-with-change-date (2011-10-27) - CH01
-
change-corporate-director-company-with-change-date (2011-10-27) - CH02
-
change-person-secretary-company-with-change-date (2011-10-27) - CH03
-
change-registered-office-address-company-with-date-old-address (2011-07-11) - AD01
-
legacy (2011-01-27) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-10-25) - NEWINC
-
appoint-corporate-director-company-with-name (2010-10-26) - AP02
-
change-account-reference-date-company-current-extended (2010-10-29) - AA01