Advanced company searchLink opens in new window

PROFILE GLASS LIMITED

Company number 07084825

Filter by category

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)
26 Nov 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 90
20 Jul 2015 SH08 Change of share class name or designation
10 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2014
08 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2013
08 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2012
20 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 90

Statement of capital on 2015-07-10
  • GBP 90
05 May 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-11
  • GBP 90
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2015
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2015
27 Nov 2012 TM01 Termination of appointment of Sharon Taylor as a director
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
14 Jul 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 100
15 Dec 2009 AP01 Appointment of Mr Richard Michael Evans as a director
15 Dec 2009 AP01 Appointment of Mr Christopher Balmer as a director
15 Dec 2009 AP01 Appointment of Mrs Sharon Denise Taylor as a director
01 Dec 2009 TM01 Termination of appointment of Barbara Kahan as a director
24 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)