Advanced company searchLink opens in new window

SKY TOUCH WINDOWS & GLAZING LTD

Company number 11200925

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted