Advanced company searchLink opens in new window

GLASSROSE LIMITED

Company number 08623068

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)
06 Sep 2016 CH01 Director's details changed for Sol Robert Adam Davis on 23 July 2016
05 Sep 2016 CH01 Director's details changed for Leanne Michelle Mattey on 23 July 2016
05 Sep 2016 CH01 Director's details changed for Mr Alexander Rael Barnett on 23 July 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 May 2016 CH01 Director's details changed for Mr Steven Mattey on 25 May 2016
26 Apr 2016 AP03 Appointment of Alison Sandler as a secretary on 17 February 2016
06 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
21 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 100
29 Sep 2014 AP01 Appointment of Mr Alexander Rael Barnett as a director on 2 September 2014
29 Sep 2014 AD01 Registered office address changed from Suite a Cumberland Court Great Cumberland Place London W1H 7DP to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 29 September 2014
29 Sep 2014 AP01 Appointment of Mr Steven Mattey as a director on 2 September 2014
29 Sep 2014 AP01 Appointment of Leanne Michelle Mattey as a director on 2 September 2014
02 Sep 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
18 Oct 2013 AA01 Current accounting period extended from 31 July 2014 to 30 November 2014
30 Jul 2013 AP01 Appointment of Sol Robert Adam Davis as a director
30 Jul 2013 TM01 Termination of appointment of Andrew Davis as a director
30 Jul 2013 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 30 July 2013
24 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-24
  • GBP 1