Advanced company searchLink opens in new window

ACTIVE GLASS TECHNOLOGIES PLC

Company number 08887145

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)
30 Jun 2015 AA01 Previous accounting period shortened from 31 December 2014 to 29 December 2014
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 73,812.507
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 73,254.507
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 72,379.506
10 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 73,812.507
10 Mar 2015 CH03 Secretary's details changed for Simon Cross on 1 January 2015
10 Mar 2015 AP01 Appointment of Mr Andreas Siapanis as a director on 11 March 2014
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 72,279.507
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 70,014.504
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 66,558.399
08 Jul 2014 AD01 Registered office address changed from the Oaks Badgers Croft Hemel Hempstead Hertfordshire HP2 4NE on 8 July 2014
04 Jul 2014 AP01 Appointment of Mr Gerard Isaac Mizrahi as a director
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 March 2014
  • GBP 19,800
03 Jul 2014 AP01 Appointment of Savvas Poyiadjis as a director
19 Jun 2014 CERT8A Commence business and borrow
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 59,400
19 Jun 2014 SH02 Consolidation of shares on 12 June 2014
19 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Distribute shares/ consolidated 12/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2014 SH50 Trading certificate for a public company
08 May 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
08 May 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 15,500
05 Mar 2014 AP03 Appointment of Simon Cross as a secretary
05 Mar 2014 TM02 Termination of appointment of Hanoch Shalit as a secretary
18 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted