Advanced company searchLink opens in new window

GLAMORLINE BLINDS & SHUTTERS LTD

Company number 09549068

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)
22 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
05 Feb 2024 MR01 Registration of charge 095490680002, created on 2 February 2024
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Aug 2022 AAMD Amended total exemption full accounts made up to 30 April 2021
04 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
03 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
14 Sep 2020 MR04 Satisfaction of charge 095490680001 in full
28 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Oct 2019 MR01 Registration of a charge
23 Sep 2019 MR01 Registration of a charge with Charles court order to extend. Charge code 095490680001, created on 26 October 2017
24 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Jan 2019 CH01 Director's details changed for Mr Stephen Link on 15 January 2018
24 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
15 Jan 2018 AD01 Registered office address changed from Unit 2, Cambrian Industrial Park Clydach Vale Tonypandy CF40 2XX Wales to 9a Field Street Penygraig Tonypandy CF40 1JX on 15 January 2018
15 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
30 Apr 2015 CH01 Director's details changed for Mr Steve Link on 18 April 2015