Advanced company searchLink opens in new window

LOOKING GLASS PRESS LIMITED

Company number 11498483

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)
02 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
01 Aug 2024 AA Accounts for a dormant company made up to 30 April 2024
30 Jun 2024 AA01 Previous accounting period shortened from 31 August 2024 to 30 April 2024
11 Jun 2024 PSC04 Change of details for Mr Tristan Sebastian Hoare as a person with significant control on 11 June 2024
07 Jun 2024 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 7 June 2024
22 Jan 2024 CH01 Director's details changed for Mr Damian Omar Hoare on 19 January 2024
22 Jan 2024 PSC04 Change of details for Mr Tristan Sebastian Hoare as a person with significant control on 20 January 2024
22 Jan 2024 PSC04 Change of details for Mr Damian Omar Hoare as a person with significant control on 19 January 2024
22 Dec 2023 AA Accounts for a dormant company made up to 31 August 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
11 Nov 2022 AA Accounts for a dormant company made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
23 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
11 May 2021 AA Accounts for a dormant company made up to 31 August 2020
29 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 2 August 2020
01 Sep 2020 PSC01 Notification of Tristan Hoare as a person with significant control on 20 July 2020
01 Sep 2020 PSC07 Cessation of Oliver Reginald Hoare as a person with significant control on 20 July 2020
01 Sep 2020 PSC01 Notification of Damian Hoare as a person with significant control on 20 July 2020
01 Sep 2020 PSC01 Notification of Olivia Talitha Calypso Hoare as a person with significant control on 20 July 2020
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 29/09/2020 shareholder information
23 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
19 Dec 2018 TM01 Termination of appointment of Oliver Reginald Hoare as a director on 23 August 2018
03 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-03
  • GBP 100