GLASS TECHNOLOGY (IMPORTS) LIMITED
Status | ACTIVE |
Company No. | 06385917 |
Category | Private Limited Company |
Incorporated | 01 Oct 2007 |
Age | 16 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
GLASS TECHNOLOGY (IMPORTS) LIMITED is an active private limited company with number 06385917. It was incorporated 16 years, 7 months, 29 days ago, on 01 October 2007. The company address is 48 - 52 48 - 52, Liverpool, L18 1DG, Merseyside.
Company Fillings
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Cessation of a person with significant control
Date: 24 Oct 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Howard Greenberg
Cessation date: 2018-11-01
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Kenneth Lee Madine
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Change to a person with significant control
Date: 16 Oct 2018
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-02
Psc name: Mr Kenneth Lee Madine
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 22 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-13
Officer name: Robert Howard Greenberg
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-23
Old address: Matthews Sutton & Co., 52 Penny Lane, Mossley Hill Liverpool L18 1DG
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Lee Madine
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robert Howard Greenberg
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 30 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Lee Madine
Change date: 2009-09-30
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 30 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Howard Greenberg
Change date: 2009-09-30
Documents
Change person secretary company with change date
Date: 10 Dec 2009
Action Date: 30 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kenneth Lee Madine
Change date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed kenneth lee madine
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth madine
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/07--------- £ si 299@1=299 £ ic 1/300
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX
Number: | 08153619 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATERPRO ENGINEERING SERVICES LTD
ALEXANDER BURSK, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 11247052 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B FORMANS ROAD,BIRMINGHAM,B11 3AA
Number: | 09863362 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 06330501 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 BURNT ASH ROAD,LONDON,SE12 8PU
Number: | 10998250 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES WATERSPLASH FARM,BUCKS,SL3 6JB
Number: | 09496662 |
Status: | ACTIVE |
Category: | Private Limited Company |