Advanced company searchLink opens in new window

GLASPLUS LIMITED

Company number 04179022

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)
11 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,611.11
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8,611.11
19 Dec 2014 TM02 Termination of appointment of Diane Patricia Venturini as a secretary on 19 December 2014
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Apr 2014 TM01 Termination of appointment of Jeffrey Boekstein as a director
18 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 8,611.11
06 Feb 2014 CH01 Director's details changed for Mr David Brian Meller on 3 February 2014
15 May 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
12 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
07 Feb 2012 AP03 Appointment of Rebecca Scudamore as a secretary
28 Dec 2011 TM02 Termination of appointment of Victoria Treherne as a secretary
21 Dec 2011 CH03 Secretary's details changed for Victoria Margaret Treherne on 21 December 2011
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Apr 2011 AP03 Appointment of Victoria Margaret Treherne as a secretary
04 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for David Brian Meller on 27 September 2010
29 Oct 2010 CH01 Director's details changed for Jeffrey Bernard Boekstein on 28 October 2010
28 Oct 2010 CH03 Secretary's details changed for Diane Patricia Venturini on 27 September 2010
28 Oct 2010 CH01 Director's details changed for Jeffrey Bernard Boekstein on 22 October 2010
22 Oct 2010 CH01 Director's details changed for Mr Robert Bass on 21 October 2010
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Sep 2010 AD01 Registered office address changed from the King's Observatory Old Deer Park Richmond Surrey TW9 2AZ on 24 September 2010