- Company Overview for GLAZESAFE LIMITED (05400823)
- Filing history for GLAZESAFE LIMITED (05400823)
- People for GLAZESAFE LIMITED (05400823)
- More for GLAZESAFE LIMITED (05400823)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
15 Oct 2024 | AD01 | Registered office address changed from First Floor - 677 High Road North Finchley London N12 0DA England to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 15 October 2024 | |
25 Apr 2024 | AD01 | Registered office address changed from 616-618 Chigwell Road Woodford Green IG8 8AA England to First Floor - 677 High Road North Finchley London N12 0DA on 25 April 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Daniel Cheddie on 21 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Daniel Cheddie on 21 March 2022 | |
21 Mar 2022 | CH03 | Secretary's details changed for Derek John Cranfield on 21 March 2022 | |
21 Mar 2022 | PSC04 | Change of details for Mr Daniel Cheddie as a person with significant control on 21 March 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from 55 Beulah Road Walthamstow E17 9LG to 616-618 Chigwell Road Woodford Green IG8 8AA on 21 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Daniel Cheddie on 1 January 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates |