Advanced company searchLink opens in new window

I-GLAZE LIMITED

Company number 10831383

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)
07 May 2024 AA Micro company accounts made up to 29 June 2023
25 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
16 Nov 2023 AD01 Registered office address changed from 23a, the Precinct, Waterlooville London Road Waterlooville PO7 7DT England to 75, Park Lane Bedhampton Havant PO9 3HQ on 16 November 2023
07 Sep 2023 AD01 Registered office address changed from Ground Floor, Cornerstone House 120 London Road North End Portsmouth Hampshire PO2 0NB England to 23a, the Precinct, Waterlooville London Road Waterlooville PO7 7DT on 7 September 2023
27 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
06 Apr 2023 AA Unaudited abridged accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
02 Nov 2021 AA Unaudited abridged accounts made up to 30 June 2021
07 Aug 2021 AAMD Amended accounts made up to 30 June 2020
03 Aug 2021 CS01 Confirmation statement made on 21 June 2021 with updates
20 Jul 2021 CH01 Director's details changed for Mr Peter John Green on 20 June 2021
20 Jul 2021 CH01 Director's details changed for Mrs Juliette Clare Green on 20 June 2021
20 Jul 2021 PSC04 Change of details for Ms Paige Jacqueline Dolan as a person with significant control on 20 June 2021
20 Jul 2021 CH01 Director's details changed for Ms Paige Jacqueline Dolan on 20 June 2021
11 May 2021 AD01 Registered office address changed from Unit 3 Sovereign Gate 308/314 Commercial Road Portsmouth Hampshire PO1 4BL England to Ground Floor, Cornerstone House 120 London Road North End Portsmouth Hampshire PO2 0NB on 11 May 2021
17 Sep 2020 AD01 Registered office address changed from 48 Pound Lane Marlow SL7 2AY England to Unit 3 Sovereign Gate 308/314 Commercial Road Portsmouth Hampshire PO1 4BL on 17 September 2020
17 Sep 2020 PSC04 Change of details for Mr Liam Alexander Holt as a person with significant control on 17 September 2020
03 Sep 2020 AA Accounts for a dormant company made up to 30 June 2020
19 Aug 2020 AP01 Appointment of Mr Peter John Green as a director on 19 August 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
22 Jun 2020 AP01 Appointment of Mrs Juliette Clare Green as a director on 18 June 2020
26 Jul 2019 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
24 Jun 2019 CH01 Director's details changed for Mr Liam Alexander Holt on 24 April 2019
24 Jun 2019 AD01 Registered office address changed from 47 High Street Barnet EN5 5UW England to 48 Pound Lane Marlow SL7 2AY on 24 June 2019