Advanced company searchLink opens in new window

A GLAZE LIMITED

Company number 05492921

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 AA Micro company accounts made up to 30 April 2023
03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 30 April 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
30 Jun 2021 PSC04 Change of details for Mr Paul Gerald Beck as a person with significant control on 6 April 2016
30 Jun 2021 PSC04 Change of details for Mr Matthew Iain Darge as a person with significant control on 6 April 2016
28 Jun 2021 PSC04 Change of details for Mr Michael John Bollom as a person with significant control on 10 April 2017
23 Dec 2020 AA Micro company accounts made up to 30 April 2020
06 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
06 Jul 2020 PSC04 Change of details for Mr Matthew Iain Darge as a person with significant control on 6 April 2016
06 Jul 2020 PSC04 Change of details for Mr Paul Gerald Beck as a person with significant control on 10 April 2019
06 Jul 2020 AD01 Registered office address changed from 2 Lower St. Clere Kemsing Sevenoaks TN15 6NL England to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 6 July 2020
26 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 April 2019
27 Jun 2019 AA01 Previous accounting period shortened from 30 September 2019 to 30 April 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
28 Jun 2018 PSC01 Notification of Michael John Bollom as a person with significant control on 6 April 2016
28 Jun 2018 PSC01 Notification of Paul Gerald Beck as a person with significant control on 6 April 2016
28 Jun 2018 PSC01 Notification of Matthew Iain Darge as a person with significant control on 6 April 2016
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 AD01 Registered office address changed from Aglaze Limited Unit 2, Breckland Business Park, Norwich Road Watton Thetford Norfolk IP25 6UP to 2 Lower St. Clere Kemsing Sevenoaks TN15 6NL on 28 September 2017