THE GLASS ONION EXHIBITIONS LIMITED
Company number 09901059
- Company Overview for THE GLASS ONION EXHIBITIONS LIMITED (09901059)
- Filing history for THE GLASS ONION EXHIBITIONS LIMITED (09901059)
- People for THE GLASS ONION EXHIBITIONS LIMITED (09901059)
- Charges for THE GLASS ONION EXHIBITIONS LIMITED (09901059)
- More for THE GLASS ONION EXHIBITIONS LIMITED (09901059)
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 |