Advanced company searchLink opens in new window

GLASSDOMAIN LIMITED

Company number 05442338

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)
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2023 AA Micro company accounts made up to 31 December 2022
20 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
01 Dec 2022 AA Micro company accounts made up to 31 December 2021
05 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
11 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with updates
11 Nov 2021 PSC07 Cessation of Sukhnider Kaur Virdi as a person with significant control on 1 November 2020
11 Nov 2021 PSC07 Cessation of Kuldeep Singh Virdi as a person with significant control on 1 November 2020
11 Nov 2021 PSC02 Notification of Virdi's (North) Limited as a person with significant control on 1 November 2020
08 Oct 2021 AA Micro company accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 3 October 2020 with no updates
22 Dec 2020 PSC04 Change of details for Mrs Sukhninder Kaur Virdi as a person with significant control on 22 December 2020
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Jan 2020 AA Micro company accounts made up to 31 December 2018
10 Jan 2020 AD01 Registered office address changed from 199 Warstone Lane Birmingham West Midlands B18 6JR to Grove House 473 Dudley Road Birmingham West Midlands B18 4HE on 10 January 2020
08 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
25 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with updates
21 May 2018 AA Total exemption full accounts made up to 31 October 2017
06 Apr 2018 AD01 Registered office address changed from 91 Soho Hill Birmingham B19 1AY England to 199 Warstone Lane Birmingham West Midlands B18 6JR on 6 April 2018
13 Dec 2017 PSC01 Notification of Kuldeep Singh Virdi as a person with significant control on 21 November 2017
13 Dec 2017 AD01 Registered office address changed from C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG to 91 Soho Hill Birmingham B19 1AY on 13 December 2017
13 Dec 2017 TM01 Termination of appointment of Graham John Southall as a director on 21 November 2017
13 Dec 2017 TM02 Termination of appointment of Graham John Southall as a secretary on 21 November 2017