Advanced company searchLink opens in new window

BETWEEN GLASS BLINDS LIMITED

Company number 08372695

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)
11 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
14 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
05 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
04 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with updates
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
06 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
12 Jan 2021 AD01 Registered office address changed from Unit 4 51-55 Fowler Road Hainault Business Park Hainault Essex IG6 3UT England to Unit 4, 62-70 Fowler Road Hainault Business Park Hainault Ilford Essex IG6 3UT on 12 January 2021
14 Dec 2020 AD01 Registered office address changed from 51-55 Fowler Road Hainault Business Park Ilford Essex IG6 3XE to Unit 4 51-55 Fowler Road Hainault Business Park Hainault Essex IG6 3UT on 14 December 2020
24 Jun 2020 MR01 Registration of charge 083726950003, created on 10 June 2020
04 Jun 2020 MR04 Satisfaction of charge 083726950001 in full
27 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
23 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with updates
21 May 2019 AA Total exemption full accounts made up to 30 September 2018
01 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
06 Jun 2018 CS01 Confirmation statement made on 27 February 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 100
19 Feb 2018 PSC07 Cessation of Mark Louis Nash as a person with significant control on 19 February 2018
17 Nov 2017 MR01 Registration of charge 083726950002, created on 15 November 2017
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
03 May 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
17 Jun 2016 CH01 Director's details changed for Mark Louis Nash on 29 March 2016