- Company Overview for SKY TOUCH WINDOWS & GLAZING LTD (11200925)
- Filing history for SKY TOUCH WINDOWS & GLAZING LTD (11200925)
- People for SKY TOUCH WINDOWS & GLAZING LTD (11200925)
- More for SKY TOUCH WINDOWS & GLAZING LTD (11200925)
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 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Nov 2023 | AD01 | Registered office address changed from 4B Abercromby Avenue High Wycombe HP12 3BW England to 220 Uxbridge Road Southall UB1 3DZ on 3 November 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
26 Jun 2023 | TM01 | Termination of appointment of Thakur Singh as a director on 26 June 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from 2 Albion Close Slough SL2 5DT England to 4B Abercromby Avenue High Wycombe HP12 3BW on 18 June 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
28 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from 272, Unit 1 Elgar Road Reading RG2 0BZ to 2 Albion Close Slough SL2 5DT on 13 January 2021 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
14 Apr 2020 | AP01 | Appointment of Mr Thakur Singh as a director on 14 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Arshdeep Singh as a director on 14 April 2020 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 94 Wimborne Avenue Hayes UB4 0HH United Kingdom to 272, Unit 1 Elgar Road Reading RG2 0BZ on 12 June 2019 | |
30 Mar 2019 | TM01 | Termination of appointment of Mahesh Singh as a director on 30 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
08 Oct 2018 | AP01 | Appointment of Mr Arshdeep Singh as a director on 8 October 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Mahesh Singh as a director on 8 October 2018 | |
12 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-12
|