GLASSWALL SOLUTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-14 View Report
Confirmation statement. Statement with updates. 2023-10-03 View Report
Resolution. Description: Resolutions. 2023-06-27 View Report
Incorporation. Memorandum articles. 2023-06-13 View Report
Mortgage. Charge creation date: 2023-06-01. Charge number: 055737930002. 2023-06-01 View Report
Persons with significant control. Change date: 2021-10-14. Psc name: Glasswall Holdings Limited. 2023-05-16 View Report
Capital. Capital allotment shares. 2023-03-28 View Report
Accounts. Accounts type small. 2022-12-16 View Report
Confirmation statement. Statement with updates. 2022-10-04 View Report
Capital. Capital allotment shares. 2022-06-20 View Report
Address. Old address: Continental House Oak Ridge West End Woking Surrey GU24 9PJ England. New address: 85 Great Portland Street London W1W 7LT. Change date: 2021-10-14. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Mortgage. Charge number: 055737930001. 2021-08-31 View Report
Accounts. Accounts type small. 2021-08-28 View Report
Officers. Officer name: Mr Stephen Mark Roberts. Appointment date: 2020-12-01. 2020-12-16 View Report
Confirmation statement. Statement with updates. 2020-09-28 View Report
Capital. Capital allotment shares. 2020-09-15 View Report
Accounts. Accounts type small. 2020-08-03 View Report
Officers. Officer name: Gregory Charles Sim. Termination date: 2019-10-31. 2019-11-04 View Report
Accounts. Accounts type small. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Officers. Officer name: Mr Michael Alan Spencer. Appointment date: 2019-06-13. 2019-06-21 View Report
Officers. Appointment date: 2019-06-13. Officer name: Mr Daniel Lopez. 2019-06-19 View Report
Officers. Termination date: 2019-06-13. Officer name: Patrick Anthony Hugh Turnbull. 2019-06-18 View Report
Address. Change date: 2019-01-21. New address: Continental House Oak Ridge West End Woking Surrey GU24 9PJ. Old address: 18a St James's Place London SW1A 1NH. 2019-01-21 View Report
Confirmation statement. Statement with no updates. 2018-09-27 View Report
Mortgage. Charge creation date: 2018-09-10. Charge number: 055737930001. 2018-09-12 View Report
Officers. Appointment date: 2018-08-28. Officer name: Mrs Lynn Christine Randall. 2018-09-05 View Report
Accounts. Accounts type small. 2018-07-13 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Accounts. Accounts type small. 2017-08-24 View Report
Accounts. Accounts amended with accounts type small. 2017-04-06 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type total exemption small. 2016-07-12 View Report
Accounts. Accounts type total exemption small. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Address. Change date: 2015-03-13. Old address: 18a St James's Place London SW1A 1NH England. New address: 18a St James's Place London SW1A 1NH. 2015-03-13 View Report
Address. New address: 18a St James's Place London SW1A 1NH. Change date: 2015-03-13. Old address: 18a St James's Place St. James's Place London SW1A 1NH England. 2015-03-13 View Report
Address. Change date: 2015-03-13. Old address: 1 Berkeley Street London W1J 8DJ. New address: 18a St James's Place London SW1A 1NH. 2015-03-13 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Officers. Officer name: Mr Patrick Anthony Hugh Turnbull. Change date: 2014-09-30. 2014-10-15 View Report
Officers. Officer name: Mr Gregory Charles Sim. Change date: 2013-09-29. 2014-10-15 View Report
Accounts. Accounts type total exemption small. 2014-09-08 View Report
Address. Old address: Suite 206 1 Berkeley Street London W1J 8DJ England. Change date: 2014-02-28. 2014-02-28 View Report
Address. Old address: Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England. Change date: 2014-01-02. 2014-01-02 View Report
Accounts. Accounts type total exemption small. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2012-10-20 View Report
Officers. Change date: 2012-10-19. Officer name: Mr Gregory Charles Sim. 2012-10-20 View Report
Accounts. Accounts type total exemption small. 2012-10-19 View Report