Advanced company searchLink opens in new window

GLAZEVIEW WINDOWS LIMITED

Company number 11393793

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)
18 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
19 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 17/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 403.00
18 May 2023 MA Memorandum and Articles of Association
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
31 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 16 August 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 31/08/2022
10 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
17 Aug 2021 AD01 Registered office address changed from Unit 2 Parker Ind Centre 275-289 Watling Street Dartford Kent DA2 6EP England to Onega House 112 Main Road Sidcup DA14 6NE on 17 August 2021
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
23 Sep 2020 CS01 Confirmation statement made on 31 May 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
12 Jan 2019 CH01 Director's details changed for Paul Cahill on 1 January 2019
12 Jan 2019 AD01 Registered office address changed from 44 Braundton Avenue Sidcup DA15 8EW United Kingdom to Unit 2 Parker Ind Centre 275-289 Watling Street Dartford Kent DA2 6EP on 12 January 2019
07 Aug 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 May 2019
01 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted