- Company Overview for BETWEEN GLASS BLINDS LIMITED (08372695)
- Filing history for BETWEEN GLASS BLINDS LIMITED (08372695)
- People for BETWEEN GLASS BLINDS LIMITED (08372695)
- Charges for BETWEEN GLASS BLINDS LIMITED (08372695)
- More for BETWEEN GLASS BLINDS LIMITED (08372695)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
14 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
12 Jan 2021 | AD01 | Registered office address changed from Unit 4 51-55 Fowler Road Hainault Business Park Hainault Essex IG6 3UT England to Unit 4, 62-70 Fowler Road Hainault Business Park Hainault Ilford Essex IG6 3UT on 12 January 2021 | |
14 Dec 2020 | AD01 | Registered office address changed from 51-55 Fowler Road Hainault Business Park Ilford Essex IG6 3XE to Unit 4 51-55 Fowler Road Hainault Business Park Hainault Essex IG6 3UT on 14 December 2020 | |
24 Jun 2020 | MR01 | Registration of charge 083726950003, created on 10 June 2020 | |
04 Jun 2020 | MR04 | Satisfaction of charge 083726950001 in full | |
27 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
06 Jun 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
19 Feb 2018 | PSC07 | Cessation of Mark Louis Nash as a person with significant control on 19 February 2018 | |
17 Nov 2017 | MR01 | Registration of charge 083726950002, created on 15 November 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | CH01 | Director's details changed for Mark Louis Nash on 29 March 2016 |