- Company Overview for GLASS HOUSE CREATIVE LIMITED (07502213)
- Filing history for GLASS HOUSE CREATIVE LIMITED (07502213)
- People for GLASS HOUSE CREATIVE LIMITED (07502213)
- Charges for GLASS HOUSE CREATIVE LIMITED (07502213)
- More for GLASS HOUSE CREATIVE LIMITED (07502213)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Jun 2023 | CH01 | Director's details changed for Ms Jane Burns on 14 May 2023 | |
12 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
05 Aug 2019 | MR01 | Registration of charge 075022130001, created on 29 July 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Heritage House Cossall Industrial Estate Coronation Road Cossall DE7 5UD England to Unit 3 New Brook Business Park Shirebrook Nottinghamshire Nottinghamshire NG20 8GB on 1 August 2019 | |
02 May 2019 | AAMD | Amended total exemption full accounts made up to 31 January 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Matthew Tatler on 26 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Matthew Tatler on 26 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Ms Jane Burns on 26 April 2019 | |
17 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
20 Jun 2018 | AD01 | Registered office address changed from 51 Pippin Close Selston Nottingham NG16 6JE to Heritage House Cossall Industrial Estate Coronation Road Cossall DE7 5UD on 20 June 2018 | |
01 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
13 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|