Advanced company searchLink opens in new window

SOVEREIGN GLASS & GLAZING LIMITED

Company number 04460203

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)
27 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
28 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
18 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 31 July 2018
26 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
26 Jun 2018 PSC04 Change of details for Mr Darron Roper as a person with significant control on 6 April 2016
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
16 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
24 May 2017 AD01 Registered office address changed from 17 New Broadway Uxbridge Road Hillingdon Middlesex UB10 0LJ to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 24 May 2017
27 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
03 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Dec 2015 TM01 Termination of appointment of Philip Baron as a director on 18 December 2015
14 Aug 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
31 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013