About

Registered Number: 04045932
Date of Incorporation: 02/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: ANGLO DUTCH LTD, Unit 1-2 52a Western Road, Tring, Hertfordshire, HP23 4BB,

 

Glorious Day Ltd was established in 2000, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COEN, Laurence James 14 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COEN, Ildiko 14 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 21 April 2016
AD01 - Change of registered office address 17 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
AD01 - Change of registered office address 20 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 27 May 2011
CERTNM - Change of name certificate 01 December 2010
AR01 - Annual Return 13 August 2010
CH03 - Change of particulars for secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 21 August 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 22 May 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.