- Company Overview for SUPAGLAZE HOLDINGS LIMITED (10605210)
- Filing history for SUPAGLAZE HOLDINGS LIMITED (10605210)
- People for SUPAGLAZE HOLDINGS LIMITED (10605210)
- Charges for SUPAGLAZE HOLDINGS LIMITED (10605210)
- More for SUPAGLAZE HOLDINGS LIMITED (10605210)
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) |
---|---|---|---|
17 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
25 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
14 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
14 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Jun 2021 | MR04 | Satisfaction of charge 106052100001 in full | |
08 Jun 2021 | MR04 | Satisfaction of charge 106052100003 in full | |
31 May 2021 | MR01 | Registration of charge 106052100004, created on 28 May 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
09 Jan 2020 | TM01 | Termination of appointment of Phillip Robert Millward as a director on 9 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Nicholas James Cattell as a director on 9 January 2020 | |
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of Jonathan Paul Dorsett as a director on 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
07 Feb 2018 | AP01 | Appointment of Mr Phillip Robert Millward as a director on 1 January 2018 | |
08 Nov 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 8 November 2017 | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2017 | MR01 | Registration of charge 106052100002, created on 24 March 2017 |