Advanced company searchLink opens in new window

GLASS CANVAS PRODUCTIONS LIMITED

Company number 04169550

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)
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 TM01 Termination of appointment of Simone Cabras as a director on 16 July 2018
25 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 22 April 2017 with updates
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 June 2016
  • GBP 1,133
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AP01 Appointment of Mr Simone Cabras as a director on 1 June 2016
16 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
18 Sep 2014 AR01 Annual return made up to 28 February 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/03/2011 as it was not properly delivered
01 Sep 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
  • ANNOTATION This document replaces the AR01 registered on 03/03/2014 as it was not properly delivered
01 Sep 2014 AR01 Annual return made up to 28 February 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/03/2013 as it was not properly delivered
01 Sep 2014 AR01 Annual return made up to 28 February 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/03/2012 as it was not properly delivered
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,000.00
13 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The rights attributable to the ordinary b shares issued be the same as shares already issued to the company as follow : the shares have attached to them full voting, dividend and capital distribution (including on winding up) rights; they do not confer any rights of redemption. 21/06/2010
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/09/2014
13 Nov 2013 CH01 Director's details changed for William Nuttall on 1 November 2013
13 Nov 2013 AD01 Registered office address changed from , 5 Bermondsey Exchange 179-181 Bermondsey Street, London, SE1 3UW on 13 November 2013
22 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/09/2014
07 Nov 2012 CH01 Director's details changed for William Nuttall on 6 November 2012