- Company Overview for GLASSWALL SOLUTIONS LIMITED (05573793)
- Filing history for GLASSWALL SOLUTIONS LIMITED (05573793)
- People for GLASSWALL SOLUTIONS LIMITED (05573793)
- Charges for GLASSWALL SOLUTIONS LIMITED (05573793)
- More for GLASSWALL SOLUTIONS LIMITED (05573793)
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) |
---|---|---|---|
28 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 19 March 2024
|
|
14 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
27 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2023 | MA | Memorandum and Articles of Association | |
01 Jun 2023 | MR01 | Registration of charge 055737930002, created on 1 June 2023 | |
16 May 2023 | PSC05 | Change of details for Glasswall Holdings Limited as a person with significant control on 14 October 2021 | |
28 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 22 March 2023
|
|
16 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
20 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 15 June 2022
|
|
14 Oct 2021 | AD01 | Registered office address changed from Continental House Oak Ridge West End Woking Surrey GU24 9PJ England to 85 Great Portland Street London W1W 7LT on 14 October 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
31 Aug 2021 | MR04 | Satisfaction of charge 055737930001 in full | |
28 Aug 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
16 Dec 2020 | AP01 | Appointment of Mr Stephen Mark Roberts as a director on 1 December 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
15 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 16 July 2020
|
|
03 Aug 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
04 Nov 2019 | TM01 | Termination of appointment of Gregory Charles Sim as a director on 31 October 2019 | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
21 Jun 2019 | AP01 | Appointment of Mr Michael Alan Spencer as a director on 13 June 2019 | |
19 Jun 2019 | AP01 | Appointment of Mr Daniel Lopez as a director on 13 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Patrick Anthony Hugh Turnbull as a director on 13 June 2019 |