- Company Overview for GR8 GLAZING LTD (10682896)
- Filing history for GR8 GLAZING LTD (10682896)
- People for GR8 GLAZING LTD (10682896)
- More for GR8 GLAZING LTD (10682896)
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) |
---|---|---|---|
31 Mar 2024 | AA | Unaudited abridged accounts made up to 30 March 2023 | |
31 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
05 Dec 2023 | AD01 | Registered office address changed from Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU England to 17 Fennels, Harlow Fennells Harlow CM19 4RJ on 5 December 2023 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
01 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
26 Sep 2018 | PSC04 | Change of details for Mr Gabor Futo as a person with significant control on 20 July 2018 | |
26 Sep 2018 | PSC04 | Change of details for Mrs Annamaria Futo as a person with significant control on 20 July 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mrs Annamaria Futo on 26 September 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Gabor Futo on 20 July 2018 | |
26 Sep 2018 | PSC04 | Change of details for Mrs Annamaria Futo as a person with significant control on 20 July 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Gabor Futo on 20 July 2018 | |
26 Sep 2018 | PSC04 | Change of details for Mr Gabor Futo as a person with significant control on 20 July 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mrs Annamaria Futo on 20 July 2018 | |
01 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 May 2018 | AD01 | Registered office address changed from 56 Kerr Place Aylesbury HP21 7BB United Kingdom to Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU on 1 May 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
26 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 26 September 2017
|