GLIDE HOLDINGS LIMITED: Filings
Overview
| Company Name | GLIDE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06226364 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GLIDE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 26, 2026 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Glide House, Ground Floor Building 4 Windmill Road Kenn Clevedon BS21 6UJ United Kingdom to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT | 1 pages | AD02 | ||
Director's details changed for Mr Timothy James Pilcher on Nov 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Paula Marson Benoit on Nov 01, 2025 | 2 pages | CH01 | ||
Change of details for Glide Bidco 2 Limited as a person with significant control on Nov 01, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on Nov 03, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2025 | 13 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 24, 2025 with updates | 4 pages | CS01 | ||
Satisfaction of charge 062263640012 in full | 1 pages | MR04 | ||
Registration of charge 062263640013, created on Dec 19, 2024 | 68 pages | MR01 | ||
Satisfaction of charge 062263640011 in full | 4 pages | MR04 | ||
Satisfaction of charge 062263640009 in full | 4 pages | MR04 | ||
Satisfaction of charge 062263640008 in full | 4 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2024 | 13 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 24, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2023 | 17 pages | AA | ||
Appointment of Mrs Paula Marson Benoit as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 24, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher Bates as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0