EURO GLASS LIMITED

713a North Circular Road 713a North Circular Road, NW2 7AX
StatusACTIVE
Company No.05037062
CategoryPrivate Limited Company
Incorporated06 Feb 2004
Age20 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

EURO GLASS LIMITED is an active private limited company with number 05037062. It was incorporated 20 years, 4 months, 1 day ago, on 06 February 2004. The company address is 713a North Circular Road 713a North Circular Road, NW2 7AX.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Jenna Kara

Change date: 2024-01-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-12

Psc name: Miss Rupa Kara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 18 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-18

Officer name: Miss Rupa Kara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-10

Officer name: Miss Jenna Kara

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-10

Officer name: Tina Kara

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tina Kara

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-18

Psc name: Miss Rupa Kara

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tina Kara

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Jenna Kara

Change date: 2021-01-18

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rupa Kara

Change date: 2021-01-18

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-18

Officer name: Miss Jenna Kara

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Rupa Kara

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Jenna Kara

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tina Kara

Notification date: 2017-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vijay Mavji Kara

Cessation date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Mavji Kara

Termination date: 2017-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rupa Kara

Appointment date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Miss Jenna Kara

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Miss Tina Kara

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Auditors resignation company

Date: 07 Aug 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 26/09/06 from: 63 dudden hill lane willesden NW10 1BD

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 06/06/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 06 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH COMPUTING LIMITED

29 CRAVEN STREET,LONDON,WC2N 5NT

Number:03246985
Status:ACTIVE
Category:Private Limited Company

BOXFISH LTD

SECUNDA FORTUNA PERRY LANE,PRINCES RISBOROUGH,HP27 9QS

Number:09082048
Status:ACTIVE
Category:Private Limited Company

CAIRNDUFF LLP

11 LOUDOUN STREET,KILMARNOCK,KA3 5JD

Number:SO302082
Status:ACTIVE
Category:Limited Liability Partnership

CREAM TEAS FOR YOU LTD

20 PERRYHILL DRIVE,SANDHURST,GU47 8HS

Number:10332337
Status:ACTIVE
Category:Private Limited Company

G3 FISHERIES LTD

183 STATION LANE,HORNCHURCH,RM12 6LL

Number:10638754
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALES MEDICAL BILLING LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:08279750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source