Advanced company searchLink opens in new window

BRITANNIA GLAZING LIMITED

Company number 11305188

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)
28 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
28 Jun 2024 AP01 Appointment of Mr Harsimranjeet Singh as a director on 12 January 2024
28 Jun 2024 PSC01 Notification of Harsimranjeet Singh as a person with significant control on 12 January 2024
28 Jun 2024 PSC07 Cessation of Gaganjit Singh as a person with significant control on 12 January 2024
28 Jun 2024 TM01 Termination of appointment of Gaganjit Singh as a director on 12 January 2024
28 Jun 2024 AD01 Registered office address changed from 242 Queens Road Smethwick B67 6PF England to Unit 2B Church Lane Industrial Estate West Bromwich B71 1AR on 28 June 2024
17 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 AA Unaudited abridged accounts made up to 26 April 2023
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
26 Apr 2023 PSC04 Change of details for Mr Gaganjit Singh as a person with significant control on 25 April 2023
26 Apr 2023 CH01 Director's details changed for Mr Gaganjit Singh on 25 April 2023
25 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
21 Apr 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR to 242 Queens Road Smethwick B67 6PF on 21 April 2023
01 Sep 2022 AA Unaudited abridged accounts made up to 26 April 2022
29 Apr 2022 AA Unaudited abridged accounts made up to 26 April 2021
26 Apr 2022 AA01 Current accounting period shortened from 27 April 2021 to 26 April 2021
26 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
28 Jan 2022 AA01 Previous accounting period shortened from 28 April 2021 to 27 April 2021
05 Sep 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 5 September 2021
02 Sep 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 7 Bell Yard London WC2A 2JR on 2 September 2021
02 Sep 2021 AD01 Registered office address changed from 33a Grove Lane Handsworth Birmingham B21 9ES United Kingdom to 85 Great Portland Street London W1W 7LT on 2 September 2021
29 Jul 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates