Advanced company searchLink opens in new window

GLASS & FUSION LIMITED

Company number 10423564

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)
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
23 Jul 2023 AA Micro company accounts made up to 31 October 2022
29 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
01 Dec 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
24 Oct 2020 AA Micro company accounts made up to 31 October 2019
01 Jul 2020 AD01 Registered office address changed from 5 Dawley Road Hayes UB3 1LS England to Unit 10 Chesterfield Way Hayes London UB3 3NW on 1 July 2020
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
29 Oct 2019 PSC07 Cessation of Haitham Sukarieh as a person with significant control on 23 August 2019
28 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
15 May 2019 AA Micro company accounts made up to 31 October 2018
01 Feb 2019 PSC01 Notification of Haitham Sukarieh as a person with significant control on 2 September 2018
01 Feb 2019 PSC01 Notification of Abdel Fliti as a person with significant control on 2 September 2018
23 Jan 2019 TM01 Termination of appointment of Haitham Sukarieh as a director on 17 January 2019
28 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
06 Sep 2018 PSC07 Cessation of Abdel Rahim Fliti as a person with significant control on 1 September 2018
06 Sep 2018 AP01 Appointment of Mr Haitham Sukarieh as a director on 1 September 2018
10 Apr 2018 AA Micro company accounts made up to 31 October 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
18 Apr 2017 AD01 Registered office address changed from 44 Priory Close Priory Close Wembley HA0 2SE United Kingdom to 5 Dawley Road Hayes UB3 1LS on 18 April 2017
16 Nov 2016 TM01 Termination of appointment of Haitham Sukarieh as a director on 4 November 2016
12 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted