Advanced company searchLink opens in new window

GLOWB LTD

Company number 13010329

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)
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
  • GBP 328,643.8
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
  • GBP 287,359.3
23 May 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 261,009.3
20 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 163,748.6
19 May 2023 SH10 Particulars of variation of rights attached to shares
16 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-23
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
  • GBP 150,000
13 Apr 2021 PSC04 Change of details for Colin Fraser as a person with significant control on 13 April 2021