Advanced company searchLink opens in new window

SUPAGLAZE HOLDINGS LIMITED

Company number 10605210

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)
19 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
25 Sep 2023 AA Full accounts made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
14 Jun 2022 AA Full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
14 Jul 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 MR04 Satisfaction of charge 106052100001 in full
08 Jun 2021 MR04 Satisfaction of charge 106052100003 in full
31 May 2021 MR01 Registration of charge 106052100004, created on 28 May 2021
19 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
09 Jan 2020 TM01 Termination of appointment of Phillip Robert Millward as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Nicholas James Cattell as a director on 9 January 2020
06 Oct 2019 AA Full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
28 Feb 2018 TM01 Termination of appointment of Jonathan Paul Dorsett as a director on 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
07 Feb 2018 AP01 Appointment of Mr Phillip Robert Millward as a director on 1 January 2018
08 Nov 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
08 Nov 2017 AD01 Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 8 November 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 23/03/2017
03 Apr 2017 MR01 Registration of charge 106052100002, created on 24 March 2017
31 Mar 2017 MR01 Registration of charge 106052100003, created on 24 March 2017