- Company Overview for GLASS CANVAS (SHEFFIELD) LIMITED (05124147)
- Filing history for GLASS CANVAS (SHEFFIELD) LIMITED (05124147)
- People for GLASS CANVAS (SHEFFIELD) LIMITED (05124147)
- More for GLASS CANVAS (SHEFFIELD) LIMITED (05124147)
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
|
|
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
28 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
28 Apr 2017 | AP01 | Appointment of Mr Andrew Goodeve as a director on 28 April 2017 | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | NM06 | Change of name with request to seek comments from relevant body | |
29 Mar 2017 | CONNOT | Change of name notice |