GLASSEX HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03596020 |
Category | Private Limited Company |
Incorporated | 09 Jul 1998 |
Age | 25 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GLASSEX HOLDINGS LIMITED is an active private limited company with number 03596020. It was incorporated 25 years, 11 months, 6 days ago, on 09 July 1998. The company address is Unit 1 Io Centre Unit 1 Io Centre, Waltham Abbey, EN9 1AS, England.
Company Fillings
Capital cancellation shares
Date: 06 Nov 2023
Action Date: 10 Oct 2023
Category: Capital
Type: SH06
Date: 2023-10-10
Capital : 62 GBP
Documents
Capital return purchase own shares
Date: 06 Nov 2023
Category: Capital
Type: SH03
Documents
Resolution
Date: 02 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 25 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Myra Gibbons
Cessation date: 2023-10-10
Documents
Cessation of a person with significant control
Date: 25 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Mathew Gibbons
Cessation date: 2023-10-10
Documents
Cessation of a person with significant control
Date: 25 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alfred Arthur Gibbons
Cessation date: 2023-10-10
Documents
Notification of a person with significant control
Date: 25 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Glassex Investments Limited
Notification date: 2023-10-10
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person secretary company with name date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-14
Officer name: Mr Ryan Daniel Gibbons
Documents
Termination secretary company with name termination date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-14
Officer name: Martin Walsh
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-29
Old address: Ailsa Street London E14 0LE
New address: Unit 1 Io Centre Lea Road Waltham Abbey EN9 1AS
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Myra Gibbons
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Adrian Mathew Gibbons
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alfred Arthur Gibbons
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Walsh
Documents
Termination secretary company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Myra Gibbons
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Matthew Gibbons
Documents
Accounts with accounts type small
Date: 04 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Capital allotment shares
Date: 31 Jan 2012
Action Date: 02 Jan 2012
Category: Capital
Type: SH01
Capital : 262 GBP
Date: 2012-01-02
Documents
Resolution
Date: 31 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date
Date: 19 Aug 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Accounts with accounts type small
Date: 18 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Move registers to sail company
Date: 10 Feb 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type small
Date: 22 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/07; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type full
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/02; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/99; full list of members
Documents
Legacy
Date: 06 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 06/02/99 from: ailsa street london E14 0LE
Documents
Legacy
Date: 29 Oct 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 29 Oct 1998
Category: Capital
Type: 88(2)P
Description: Ad 28/09/98--------- £ si 60@1=60 £ ic 2/62
Documents
Legacy
Date: 27 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 27/10/98 from: 840-844 high road london E10 6AE
Documents
Legacy
Date: 20 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 30/09/99
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 23/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
FLAT 22,LONDON,SW3 4TB
Number: | 10881266 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRICK HOUSE,CHELTENHAM,GL50 2QJ
Number: | 09600752 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 GREENLAND RISE,SOLIHULL,B92 9LF
Number: | 11570628 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOUNT PARADE,,HG1 1BX
Number: | 05660674 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 05923420 |
Status: | ACTIVE |
Category: | Private Limited Company |
142-148 MAIN ROAD,SIDCUP,DA14 6NZ
Number: | 06570654 |
Status: | LIQUIDATION |
Category: | Private Limited Company |