- Company Overview for GLOWB LTD (13010329)
- Filing history for GLOWB LTD (13010329)
- People for GLOWB LTD (13010329)
- More for GLOWB LTD (13010329)
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) |
---|---|---|---|
27 Feb 2024 | PSC04 | Change of details for Mr Colin Sean Fraser as a person with significant control on 26 January 2024 | |
27 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 26 January 2024
|
|
20 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
18 Jul 2023 | CH01 | Director's details changed for Mr Colin Sean Fraser on 18 July 2023 | |
18 Jul 2023 | PSC04 | Change of details for Mr Colin Sean Fraser as a person with significant control on 18 July 2023 | |
18 Jul 2023 | TM02 | Termination of appointment of David Krajnyk as a secretary on 12 July 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 210 Euston Road London NW1 2DA on 18 July 2023 | |
30 May 2023 | PSC04 | Change of details for Mr Colin Sean Fraser as a person with significant control on 30 March 2023 | |
23 May 2023 | SH01 |
Statement of capital following an allotment of shares on 30 March 2023
|
|
23 May 2023 | SH01 |
Statement of capital following an allotment of shares on 30 March 2023
|
|
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
19 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
19 May 2023 | SH10 | Particulars of variation of rights attached to shares | |
16 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | MA | Memorandum and Articles of Association | |
24 Nov 2022 | CERTNM |
Company name changed my solar roof LIMITED\certificate issued on 24/11/22
|
|
07 Jul 2022 | AP03 | Appointment of Mr David Krajnyk as a secretary on 7 July 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jun 2022 | AP01 | Appointment of Mrs Sarah Katherine Chapman as a director on 1 June 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
28 Apr 2021 | SH02 | Sub-division of shares on 10 April 2021 | |
14 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 10 April 2021
|
|
13 Apr 2021 | PSC04 | Change of details for Colin Fraser as a person with significant control on 13 April 2021 |