Advanced company searchLink opens in new window

GLASTRON LIMITED

Company number 05847622

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)
12 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with updates
28 Nov 2022 PSC07 Cessation of Marios Kaminarides as a person with significant control on 1 October 2022
28 Nov 2022 PSC01 Notification of Anna Pantelias as a person with significant control on 1 October 2022
28 Nov 2022 TM01 Termination of appointment of Marios Kaminarides as a director on 1 October 2022
28 Nov 2022 AP01 Appointment of Anna Pantelias as a director on 1 October 2022
22 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
23 Oct 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
21 Jul 2017 AA Micro company accounts made up to 30 June 2017
18 Jul 2017 PSC01 Notification of Marios Kaminarides as a person with significant control on 6 April 2016
18 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
12 Jun 2017 AD01 Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
07 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Dec 2015 AD01 Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 December 2015