Advanced company searchLink opens in new window

ALL CAR GLASS LTD

Company number 11808095

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)
16 Jan 2025 AD01 Registered office address changed from 42 Woodvale Way London NW11 8SQ England to 47 Sefton Court the Ridgeway Enfield EN2 8PE on 16 January 2025
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
19 Nov 2024 PSC07 Cessation of Omid Mizan as a person with significant control on 19 November 2024
19 Nov 2024 PSC01 Notification of Ali Amery as a person with significant control on 19 November 2024
19 Nov 2024 TM01 Termination of appointment of Omid Mizan as a director on 19 November 2024
19 Nov 2024 AP01 Appointment of Mr Ali Amery as a director on 19 November 2024
09 May 2024 AA Micro company accounts made up to 29 February 2024
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
15 Mar 2023 AA Micro company accounts made up to 28 February 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
08 Mar 2022 AA Micro company accounts made up to 28 February 2022
11 Feb 2022 AD01 Registered office address changed from 86 Fortune Green Road London NW6 1DS England to 42 Woodvale Way London NW11 8SQ on 11 February 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
09 Mar 2021 AA Micro company accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
05 Mar 2020 AA Micro company accounts made up to 29 February 2020
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
29 Jan 2020 AD01 Registered office address changed from Flat 1 28 Wessex Gardens London NW11 9RT United Kingdom to 86 Fortune Green Road London NW6 1DS on 29 January 2020
25 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
02 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
05 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-05
  • GBP 100