Advanced company searchLink opens in new window

THERMOGLAZE UK MANUFACTURING LIMITED

Company number 11974444

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)
21 Feb 2023 COCOMP Order of court to wind up
04 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2022 AD01 Registered office address changed from Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS United Kingdom to 50 Princes Street Ipswich IP1 1RJ on 1 December 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
11 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
11 Oct 2022 AP01 Appointment of Mr Robert Malcolm Mallon as a director on 11 October 2022
11 Oct 2022 PSC01 Notification of Robert Malcolm Mallon as a person with significant control on 11 October 2022
11 Oct 2022 TM01 Termination of appointment of Danny Bovill as a director on 11 October 2022
11 Oct 2022 PSC07 Cessation of Danny Bovill as a person with significant control on 11 October 2022
11 Oct 2022 PSC07 Cessation of Selina Bovill as a person with significant control on 11 October 2022
07 Oct 2022 AA01 Previous accounting period shortened from 7 January 2022 to 6 January 2022
06 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
16 Oct 2021 AD01 Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS United Kingdom to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 16 October 2021
16 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
17 Sep 2021 TM01 Termination of appointment of Jay Edward Davis as a director on 17 September 2021
17 Sep 2021 PSC07 Cessation of Jay Edward Davis as a person with significant control on 17 September 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2021 AA01 Current accounting period shortened from 31 May 2020 to 7 January 2020
29 Jan 2021 PSC01 Notification of Jay Edward Davis as a person with significant control on 30 September 2020
29 Jan 2021 AP01 Appointment of Mr Jay Edward Davis as a director on 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with updates
29 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with updates
29 Sep 2019 PSC04 Change of details for Selina Thompson as a person with significant control on 1 May 2019
01 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted