Advanced company searchLink opens in new window

GLASS ROOMS LIMITED

Company number 05551584

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)
19 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
28 Jul 2023 PSC01 Notification of Michael Christopher Tindale as a person with significant control on 28 July 2023
28 Jul 2023 AP01 Appointment of Mr Michael Christopher Tindale as a director on 28 July 2023
28 Jul 2023 PSC07 Cessation of Michael Christopher Tindale as a person with significant control on 28 July 2023
28 Jul 2023 TM01 Termination of appointment of Michael Christopher Tindale as a director on 28 July 2023
19 May 2023 AA Micro company accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 30 September 2017
09 Oct 2017 AD01 Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 9 October 2017
12 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
05 Sep 2017 PSC04 Change of details for Mr Michael Christopher Tindale as a person with significant control on 6 April 2016
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10
30 Mar 2017 AA Total exemption full accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
29 Mar 2016 AA Total exemption full accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
17 Sep 2015 CH01 Director's details changed for Michael Christopher Tindale on 31 August 2015