Advanced company searchLink opens in new window

GLASSWALL (IP) LIMITED

Company number 05591601

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)
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 4
14 Dec 2023 AA Accounts for a small company made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
27 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/05/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2023 MA Memorandum and Articles of Association
01 Jun 2023 MR01 Registration of charge 055916010003, created on 1 June 2023
16 May 2023 PSC05 Change of details for Glasswall Holdings Limited as a person with significant control on 14 October 2021
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 3
16 Dec 2022 AA Accounts for a small company made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 2
14 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
14 Oct 2021 AD01 Registered office address changed from Continental House Oak Ridge West End Woking Surrey GU24 9PJ England to 85 Great Portland Street London W1W 7LT on 14 October 2021
31 Aug 2021 MR04 Satisfaction of charge 055916010002 in full
28 Aug 2021 AA Accounts for a small company made up to 31 March 2021
18 Dec 2020 AP01 Appointment of Mr Stephen Mark Roberts as a director on 1 December 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
03 Aug 2020 AA Accounts for a small company made up to 31 March 2020
04 Nov 2019 TM01 Termination of appointment of Gregory Charles Sim as a director on 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
03 Oct 2019 AA Accounts for a small company made up to 31 March 2019
21 Jun 2019 AP01 Appointment of Mr Michael Alan Spencer as a director on 13 June 2019
20 Jun 2019 AP01 Appointment of Mr Daniel Lopez as a director on 13 June 2019
20 Jun 2019 TM01 Termination of appointment of Patrick Anthony Hugh Turnbull as a director on 13 June 2019
21 Jan 2019 AD01 Registered office address changed from 18a St James's Place St. James's Place London SW1A 1NH to Continental House Oak Ridge West End Woking Surrey GU24 9PJ on 21 January 2019