Advanced company searchLink opens in new window

A TOUCH OF GLASS WARWICKSHIRE LTD

Company number 10318168

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
05 Apr 2024 PSC07 Cessation of Danielle Natalie Ann Nicoll as a person with significant control on 5 April 2024
05 Apr 2024 TM01 Termination of appointment of Danielle Natalie Ann Nicoll as a director on 5 April 2024
21 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
18 Jul 2023 AD01 Registered office address changed from 14 Dunstall Crescent Bishops Tachbrook Leamington Spa CV33 9UD England to 16 Dunstall Crescent Bishops Tachbrook Leamington Spa CV33 9UD on 18 July 2023
13 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
02 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 Mar 2021 PSC01 Notification of Danielle Natalie Ann Nicoll as a person with significant control on 1 March 2021
18 Mar 2021 AP01 Appointment of Mrs Danielle Natalie Ann Nicoll as a director on 1 March 2021
14 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 4
09 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
17 May 2019 AD01 Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England to 14 Dunstall Crescent Bishops Tachbrook Leamington Spa CV33 9UD on 17 May 2019
08 May 2019 AA Micro company accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
21 Feb 2018 TM01 Termination of appointment of Daniel William Cummins as a director on 7 February 2018
21 Feb 2018 PSC07 Cessation of Daniel William Cummins as a person with significant control on 7 February 2018
19 Feb 2018 AA Micro company accounts made up to 31 August 2017
23 Jan 2018 CH01 Director's details changed for Daniel William Cummins on 22 January 2018