Advanced company searchLink opens in new window

GLASAL FILMS LIMITED

Company number 10844839

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)
14 Apr 2020 AA Accounts for a small company made up to 30 September 2019
09 Sep 2019 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 9 September 2019
05 Sep 2019 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019
05 Sep 2019 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
12 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
05 Jun 2019 AA Accounts for a small company made up to 30 September 2018
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
29 Mar 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
11 Feb 2019 TM01 Termination of appointment of Mark Samuel Cowie as a director on 31 December 2018
11 Feb 2019 AP02 Appointment of Ingenious Media Director Limited as a director on 31 December 2018
19 Dec 2018 MR01 Registration of charge 108448390002, created on 11 December 2018
11 Dec 2018 MR01 Registration of charge 108448390001, created on 7 December 2018
18 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
13 Apr 2018 AP03 Appointment of Jennifer Wright as a secretary on 6 April 2018
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
04 Apr 2018 SH20 Statement by Directors
04 Apr 2018 SH19 Statement of capital on 4 April 2018
  • GBP 31,531.27
04 Apr 2018 CAP-SS Solvency Statement dated 29/03/18
04 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 03/04/2018
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2018 PSC08 Notification of a person with significant control statement
07 Mar 2018 PSC07 Cessation of Ingenious Capital Management Holdings Limited as a person with significant control on 7 March 2018
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 31,625.81
20 Jul 2017 AP01 Appointment of Farah Isolde Abushwesha as a director on 20 July 2017
20 Jul 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018