Advanced company searchLink opens in new window

GLASS PHARMS LTD

Company number 13049148

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
08 Nov 2023 CH01 Director's details changed for Mr James Jeffrey Duckenfield on 20 October 2023
08 Nov 2023 CH01 Director's details changed for Olivier Jules Dehon on 20 October 2023
16 Mar 2023 PSC05 Change of details for Mrc-Agri Holdings Ltd as a person with significant control on 10 May 2022
25 Oct 2022 SH02 Sub-division of shares on 12 September 2022
25 Oct 2022 SH08 Change of share class name or designation
21 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of shares / 1 ordinary share of £1 into 1000 ordinary shares of £0.001 each 12/09/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2022 RP04AP01 Second filing for the appointment of Mr Olivier Jules Dehon as a director
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
20 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 September 2022
  • GBP 1.688
19 Oct 2022 RP04AP01 Second filing for the appointment of Mr Amit Rishi Jaysukh Thakrar as a director
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 13 September 2022
  • GBP 1.688
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/22
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 13 September 2022
  • GBP 1.412
12 Oct 2022 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 12 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 19/10/2022.
14 Sep 2022 MR01 Registration of charge 130491480001, created on 13 September 2022
14 Sep 2022 MR01 Registration of charge 130491480002, created on 13 September 2022
14 Jun 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
10 May 2022 CH01 Director's details changed for Mr James Jeffrey Duckenfield on 10 May 2022
10 May 2022 CH01 Director's details changed for Mr Olivier Jules Dehon on 10 May 2022
10 May 2022 AD01 Registered office address changed from C/O Mark Holt & Co Limited 7 Sandy Court Ashleigh Way, Langage Business Park Plymouth Devon PL7 5JX United Kingdom to 9 Duke Street Richmond Surrey TW9 1HP on 10 May 2022
02 Apr 2022 SH02 Sub-division of shares on 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
01 Apr 2022 PSC05 Change of details for Mrc-Agri Ltd as a person with significant control on 17 March 2022