- Company Overview for GLASSCRAFT DECORATIVE LIMITED (07259028)
- Filing history for GLASSCRAFT DECORATIVE LIMITED (07259028)
- People for GLASSCRAFT DECORATIVE LIMITED (07259028)
- Charges for GLASSCRAFT DECORATIVE LIMITED (07259028)
- More for GLASSCRAFT DECORATIVE LIMITED (07259028)
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) |
---|---|---|---|
17 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
25 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
29 Mar 2023 | AP01 | Appointment of Carla Marie Hewitt as a director on 29 March 2023 | |
09 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
16 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
29 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
01 Feb 2019 | PSC07 | Cessation of Simon Sebastian Orange as a person with significant control on 1 February 2019 | |
01 Feb 2019 | PSC02 | Notification of Corpacq Finance Limited as a person with significant control on 6 April 2016 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
28 Feb 2018 | TM01 | Termination of appointment of Jonathan Paul Dorsett as a director on 27 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Phillip Robert Millward as a director on 1 January 2018 | |
07 Nov 2017 | AD01 | Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 | |
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
05 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
04 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
04 Aug 2016 | MR04 | Satisfaction of charge 3 in full |