Advanced company searchLink opens in new window

SHARD OF GLASS LIMITED

Company number 02230561

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)
26 Mar 2018 AD01 Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
28 Jun 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-15
15 Jun 2017 CONNOT Change of name notice
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
12 Feb 2016 MR04 Satisfaction of charge 14 in full
12 Feb 2016 MR04 Satisfaction of charge 15 in full
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
14 Apr 2015 SH20 Statement by Directors
14 Apr 2015 SH19 Statement of capital on 14 April 2015
  • GBP 1
14 Apr 2015 CAP-SS Solvency Statement dated 31/03/15
14 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200,000
27 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
16 Dec 2013 MR04 Satisfaction of charge 12 in full
21 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
10 Jun 2013 AA Full accounts made up to 31 December 2012