SHARP GLAZING LIMITED
Status | ACTIVE |
Company No. | 09093460 |
Category | Private Limited Company |
Incorporated | 19 Jun 2014 |
Age | 9 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SHARP GLAZING LIMITED is an active private limited company with number 09093460. It was incorporated 9 years, 11 months, 11 days ago, on 19 June 2014. The company address is 1st Floor, 44-50 The Broadway, Southall, UB1 1QB, Middlesex.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
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: Jasdeep Singh Sidhu
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-19
Officer name: Mrs Kiranjit Kaur Sidhu
Documents
Appoint person secretary company with name date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kiranjit Kaur Sidhu
Appointment date: 2016-11-28
Documents
Termination director company
Date: 04 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change account reference date company previous extended
Date: 16 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-30
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 10 Mar 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jasdeep Singh Sidhu
Change date: 2016-01-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-24
New address: 1st Floor, 44-50 the Broadway Southall Middlesex UB1 1QB
Old address: 191 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW England
Documents
Termination director company with name termination date
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Govinder Singh Sidhu
Termination date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-19
New address: 191 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW
Old address: 178 Invicta Road Sheerness Kent ME12 2AG United Kingdom
Documents
Some Companies
CORNERSTONE HOUSE,BRISTOL,BS35 2BS
Number: | 04194631 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 07898725 |
Status: | ACTIVE |
Category: | Private Limited Company |
51C RIDGE ROAD,LONDON,N8 9LJ
Number: | 06396172 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BUSBRIDGE HALL MANAGEMENT LIMITED
7 BUSBRIDGE HALL,GODALMING,GU7 1XG
Number: | 03902396 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-17 HIGH BEECH ROAD,ESSEX,IG10 4BN
Number: | 11594887 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OAKLAND'S AVENUE,AMSBURY,SP4 7WL
Number: | 11095642 |
Status: | ACTIVE |
Category: | Private Limited Company |