Advanced company searchLink opens in new window

GLASS AFTERCARE LIMITED

Company number 04929503

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)
15 Jun 2018 AA01 Previous accounting period extended from 30 October 2017 to 29 April 2018
19 Feb 2018 TM01 Termination of appointment of Jablanka Milicevic as a director on 1 February 2018
26 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2017 PSC07 Cessation of Jablanka Milicevic as a person with significant control on 20 October 2017
25 Oct 2017 PSC02 Notification of Integrasol Limited as a person with significant control on 20 October 2017
25 Oct 2017 PSC07 Cessation of Rade Milicevic as a person with significant control on 20 October 2017
14 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with updates
27 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
09 Jun 2017 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Wilkins Kennedy Llp Anglo House Bell Ane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 9 June 2017
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
16 Jul 2015 TM02 Termination of appointment of Burnhams Secretarial Services Limited as a secretary on 30 June 2015
10 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
03 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
16 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
16 Aug 2013 CH04 Secretary's details changed for Burnhams Secretarial Services Limited on 7 July 2013
16 Aug 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 16 August 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jun 2013 AP01 Appointment of Rade Milicevic as a director
08 Nov 2012 AAMD Amended accounts made up to 31 October 2011
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1