Advanced company searchLink opens in new window

GLASS CANVAS (SHEFFIELD) LIMITED

Company number 05124147

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)
15 Feb 2021 PSC04 Change of details for Glen Matthew Austin as a person with significant control on 13 February 2021
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 AD01 Registered office address changed from Unit 1 5 York Way London N1C 4AJ United Kingdom to Unit G18, Clerkenwell Workshop, 27-31 Clerckenwell Clerkenwell Close London EC1R 0AT on 1 September 2020
18 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 Apr 2019 CH04 Secretary's details changed for Auria@Wimpole Street Ltd on 29 April 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
15 Jun 2017 AD01 Registered office address changed from 20 Stothard Road Crookes Sheffield South Yorkshire S10 1RE to Unit 1 5 York Way London N1C 4AJ on 15 June 2017
14 Jun 2017 AP04 Appointment of Auria@Wimpole Street Ltd as a secretary on 1 May 2017
07 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 30 June 2016 with updates
19 May 2017 AP01 Appointment of Mr William Nuttall as a director on 28 April 2017
17 May 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 8
02 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 8
02 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 8
02 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 8
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 8
28 Apr 2017 AP01 Appointment of Mr Andrew Goodeve as a director on 28 April 2017
29 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01
29 Mar 2017 NM06 Change of name with request to seek comments from relevant body
29 Mar 2017 CONNOT Change of name notice