Advanced company searchLink opens in new window

GR8 GLAZING LTD

Company number 10682896

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)
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
  • GBP 2