Advanced company searchLink opens in new window

GLASS SLIPPER LIMITED

Company number 08406751

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)
14 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
29 Feb 2020 AA01 Current accounting period shortened from 30 September 2020 to 1 March 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
23 Dec 2019 CH01 Director's details changed for Ms Ann Margaret Mcguire on 23 December 2019
01 Dec 2019 AD01 Registered office address changed from Paternoster House St. Paul's Churchyard London EC4M 8AB to 10 Margaret Street London W1W 8RL on 1 December 2019
07 Aug 2019 MR04 Satisfaction of charge 084067510001 in full
17 May 2019 AA Unaudited abridged accounts made up to 30 September 2018
14 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 September 2018
14 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
23 Apr 2019 AA Unaudited abridged accounts made up to 30 June 2018
06 Oct 2018 AA Micro company accounts made up to 28 February 2018
06 Oct 2018 PSC07 Cessation of Ann Margaret Mcguire as a person with significant control on 1 October 2018
19 Jun 2018 AA01 Current accounting period shortened from 28 February 2019 to 30 June 2018
28 Apr 2018 PSC01 Notification of Ann Mcguire as a person with significant control on 6 April 2016
28 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with updates
30 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 2 January 2017 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
08 Jan 2016 CERTNM Company name changed glass slipper productions 1 LTD\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
04 Jan 2016 CERTNM Company name changed gsle event 2 LTD\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-02
02 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
02 Jan 2016 AP01 Appointment of Ms Ann Margaret Mcguire as a director on 2 January 2016
29 Dec 2015 TM01 Termination of appointment of Ann Margaret Mcguire as a director on 29 December 2015
29 Dec 2015 AP01 Appointment of Ms Ann Margaret Mcguire as a director on 29 December 2015