-
GLASGOW TOGETHER C.I.C. - 272 Bath Street, Glasgow, G2 4JR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC483823
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 272 Bath Street
- Glasgow
- G2 4JR 272 Bath Street, Glasgow, G2 4JR UK
Management
- Geschäftsführung
- HUMPHRIES, Paul
Firmendetails
- Geschäftszweig
- private-limited-guarant-nsc
- Gründungsdatum
- 07.08.2014
- Alter der Firma 2014-08-07 9 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- Mr Paul Humphries
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2022-10-26
- Letzte Einreichung: 2021-10-12
-
GLASGOW TOGETHER C.I.C. Firmenbeschreibung
- GLASGOW TOGETHER C.I.C. ist eine in Grossbritannien als private-limited-guarant-nsc registrierte Firma mit der Register-Nr. SC483823. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.08.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über 272 Bath Street erreicht werden.
Jetzt sichern GLASGOW TOGETHER C.I.C. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Glasgow Together C.i.c. - 272 Bath Street, Glasgow, G2 4JR, Grossbritannien
- 2014-08-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GLASGOW TOGETHER C.I.C. aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-12-13) - CS01
-
mortgage-alter-floating-charge-with-number (2021-01-26) - 466(Scot)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-03) - AA
-
termination-director-company-with-name-termination-date (2020-10-29) - TM01
-
confirmation-statement-with-no-updates (2020-12-03) - CS01
-
cessation-of-a-person-with-significant-control (2020-10-30) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-11-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-03) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-11) - MR01
-
mortgage-alter-floating-charge-with-number (2019-04-13) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-04-25) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-04-15) - 466(Scot)
-
confirmation-statement-with-no-updates (2019-10-24) - CS01
-
cessation-of-a-person-with-significant-control (2019-11-18) - PSC07
-
notification-of-a-person-with-significant-control (2019-11-22) - PSC01
-
change-person-director-company-with-change-date (2019-06-05) - CH01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-27) - TM01
-
cessation-of-a-person-with-significant-control (2018-02-22) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-22) - PSC02
-
resolution (2018-03-23) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-09-21) - TM01
-
termination-director-company-with-name-termination-date (2018-04-17) - TM01
-
confirmation-statement-with-no-updates (2018-10-16) - CS01
-
resolution (2018-01-10) - RESOLUTIONS
-
statement-of-companys-objects (2018-03-23) - CC04
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-18) - AP01
-
appoint-person-director-company-with-name-date (2017-10-25) - AP01
-
accounts-with-accounts-type-micro-entity (2017-12-27) - AA
-
change-person-director-company-with-change-date (2017-11-08) - CH01
-
termination-director-company-with-name-termination-date (2017-03-08) - TM01
-
termination-director-company-with-name-termination-date (2017-09-05) - TM01
-
confirmation-statement-with-no-updates (2017-10-25) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-shortened (2016-04-26) - AA01
-
appoint-person-director-company-with-name-date (2016-06-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-07-25) - AA
-
appoint-person-director-company-with-name-date (2016-05-05) - AP01
-
change-person-director-company-with-change-date (2016-09-20) - CH01
-
confirmation-statement-with-updates (2016-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
confirmation-statement-with-updates (2016-08-21) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-06-24) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-29) - AD01
-
appoint-person-director-company-with-name-date (2015-06-11) - AP01
-
appoint-person-director-company-with-name-date (2015-06-12) - AP01
-
change-person-director-company-with-change-date (2015-06-23) - CH01
-
appoint-person-director-company-with-name-date (2015-07-16) - AP01
-
mortgage-alter-floating-charge-with-number (2015-11-06) - 466(Scot)
-
annual-return-company-with-made-up-date-no-member-list (2015-08-30) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-05) - MR01
-
change-person-director-company-with-change-date (2015-07-21) - CH01
keyboard_arrow_right 2014
-
incorporation-community-interest-company (2014-08-07) - CICINC