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)
13 Dec 2017 PSC01 Notification of Sukhninder Kaur Virdi as a person with significant control on 21 November 2017
13 Dec 2017 AP01 Appointment of Mr Kuldeep Singh Virdi as a director on 21 November 2017
07 Dec 2017 PSC07 Cessation of Graham John Southall as a person with significant control on 21 November 2017
16 Nov 2017 AAMD Amended total exemption small company accounts made up to 31 October 2016
08 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
12 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Feb 2017 MR04 Satisfaction of charge 1 in full
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
02 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,100
03 May 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,100
19 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Oct 2014 AD01 Registered office address changed from C/O Breslins Birmingham Ltd Albion Court 18-20 Frederick Street Birmingham B1 3HE to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on 2 October 2014
10 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,100
30 May 2014 AD01 Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 30 May 2014
14 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 May 2013
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/08/2013
06 Jun 2013 CH01 Director's details changed for Mr Graham John Southall on 31 January 2013
06 Jun 2013 CH03 Secretary's details changed for Mr Graham John Southall on 31 January 2013
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
11 Jun 2012 TM01 Termination of appointment of Nigel Bunyan as a director
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010