FLEAGLASS LIMITED
Status | ACTIVE |
Company No. | 07141767 |
Category | Private Limited Company |
Incorporated | 01 Feb 2010 |
Age | 14 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FLEAGLASS LIMITED is an active private limited company with number 07141767. It was incorporated 14 years, 4 months, 6 days ago, on 01 February 2010. The company address is 5 Marlborough Court 5 Marlborough Court, Cambridge, CB3 9BQ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Change to a person with significant control
Date: 16 Oct 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-15
Psc name: Dr Boris Samuel Jardine
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Notification of a person with significant control
Date: 18 Jan 2019
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Boris Samuel Jardine
Notification date: 2018-08-24
Documents
Cessation of a person with significant control
Date: 14 Jan 2019
Action Date: 05 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Edward Petts
Cessation date: 2019-01-05
Documents
Cessation of a person with significant control
Date: 14 Jan 2019
Action Date: 05 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-05
Psc name: Matthew Peter Nunn
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Edward Petts
Termination date: 2019-01-05
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-05
Officer name: Matthew Peter Nunn
Documents
Termination secretary company with name termination date
Date: 14 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Petts
Termination date: 2019-01-05
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-14
Old address: 46a Tetherdown Muswell Hill London N10 1NG England
New address: 5 Marlborough Court Marlborough Court Cambridge CB3 9BQ
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Boris Samuel Jardine
Appointment date: 2018-08-24
Documents
Confirmation statement with no updates
Date: 17 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-08
New address: 46a Tetherdown Muswell Hill London N10 1NG
Old address: 46a Tetherdown Muswell Hill London N10 1NG England
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Old address: 16 Highnam Crescent Road Sheffield South Yorkshire S10 1BZ
New address: 46a Tetherdown Muswell Hill London N10 1NG
Change date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 06 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Peter Nunn
Change date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mr Matthew Peter Nunn
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change account reference date company current extended
Date: 17 Jun 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Some Companies
COURT FARM DRAINAGE COMPANY LIMITED
THE MOAT HOUSE,FLYFORD FLAVELL,WR7 4DQ
Number: | 02593623 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATA CAPTURE & APPLY TECHNOLOGY LIMITED
51 CAVENDISH PARK,EAST YORKSHIRE,HU15 1AU
Number: | 04832695 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDO THE COUNTRY WEDDING COMPANY LLP
THE GABLES 42A THE AVENUE,AYLESBURY,HP18 9LE
Number: | OC392067 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
120 ROWRAH CRESCENT,MANCHESTER,M24 4WW
Number: | 11509904 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11699447 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | OC425583 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |