Advanced company searchLink opens in new window

GLAM FACADE INSTALLATION LTD

Company number 10738889

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)
12 Jul 2023 AA Micro company accounts made up to 30 April 2023
22 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 30 April 2022
17 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
10 Mar 2022 AAMD Amended total exemption full accounts made up to 30 April 2021
03 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
16 Nov 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Ceme Inovation Centre Marsh Way Rainham RM13 8EU on 16 November 2021
07 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
04 Dec 2020 AD01 Registered office address changed from 769 High Road Leytonstone London E11 4QS England to Kemp House 160 City Road London EC1V 2NX on 4 December 2020
04 Jun 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
16 May 2019 PSC04 Change of details for Mr Georgel Mercore as a person with significant control on 16 May 2019
16 May 2019 PSC04 Change of details for Mr Costel Cocu as a person with significant control on 16 May 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
24 Apr 2019 PSC01 Notification of Costel Cocu as a person with significant control on 1 November 2018
07 Feb 2019 AD01 Registered office address changed from 7 Kingsmill Gardens Dagenham RM9 5EJ United Kingdom to 769 High Road Leytonstone London E11 4QS on 7 February 2019
09 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
22 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-20
21 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
25 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-25
  • GBP 10