Advanced company searchLink opens in new window

A14 GLASS ROOMS LIMITED

Company number 10055500

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 23 October 2023
  • GBP 5
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
04 Oct 2022 PSC01 Notification of Sarah Elizabeth Robinson as a person with significant control on 22 February 2022
04 Oct 2022 PSC07 Cessation of John Edward Seymour as a person with significant control on 22 February 2022
31 May 2022 AD01 Registered office address changed from Unit H, Eckland Lodge Business Park Harborough Road Desborough Leicestershire LE16 8HB England to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 31 May 2022
01 Apr 2022 TM01 Termination of appointment of John Edward Seymour as a director on 22 February 2022
21 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
07 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
07 Nov 2016 CH01 Director's details changed for Mr James Greenaway on 7 November 2016
27 Apr 2016 AD01 Registered office address changed from Unit H, Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB England to Unit H, Eckland Lodge Business Park Harborough Road Desborough Leicestershire LE16 8HB on 27 April 2016
21 Mar 2016 AP01 Appointment of Mr James Greenaway as a director on 10 March 2016
10 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-10
  • GBP 3