- Company Overview for GLAM FACADE INSTALLATION LTD (10738889)
- Filing history for GLAM FACADE INSTALLATION LTD (10738889)
- People for GLAM FACADE INSTALLATION LTD (10738889)
- More for GLAM FACADE INSTALLATION LTD (10738889)
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
|
|
21 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-25
|