Advanced company searchLink opens in new window

THE GLASS ONION EXHIBITIONS LIMITED

Company number 09901059

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)
20 Jan 2025 CS01 Confirmation statement made on 2 December 2024 with no updates
25 Jun 2024 AA Unaudited abridged accounts made up to 31 October 2023
03 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
06 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
09 May 2022 AA Unaudited abridged accounts made up to 31 October 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
24 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
22 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
17 Dec 2018 PSC01 Notification of Alan Rowe as a person with significant control on 8 November 2017
14 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
14 Dec 2018 PSC01 Notification of Randolph Peter Best as a person with significant control on 8 November 2017
14 Dec 2018 PSC01 Notification of Patrick Gannon as a person with significant control on 8 November 2017
14 Dec 2018 PSC01 Notification of Vincent Roag Best as a person with significant control on 8 November 2017
14 Dec 2018 PSC01 Notification of Paul Walker as a person with significant control on 8 November 2017
20 Mar 2018 AD01 Registered office address changed from 23 Mathew Street Liverpool L2 6RE United Kingdom to 17 George Street St Helens Merseyside WA10 1DB on 20 March 2018
09 Mar 2018 AD01 Registered office address changed from Suite 26, Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ United Kingdom to 23 Mathew Street Liverpool L2 6RE on 9 March 2018
15 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
15 Dec 2017 PSC07 Cessation of Brabners Nominees Limited as a person with significant control on 8 November 2017
29 Nov 2017 MR01 Registration of charge 099010590001, created on 8 November 2017
15 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
15 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 October 2017