THE GLASS STUDIO LTD

6a Beeches Lane, Shrewsbury, SY1 1TZ, England
StatusACTIVE
Company No.09877800
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE GLASS STUDIO LTD is an active private limited company with number 09877800. It was incorporated 8 years, 6 months, 14 days ago, on 18 November 2015. The company address is 6a Beeches Lane, Shrewsbury, SY1 1TZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Anthony Hill

Change date: 2022-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Hill

Change date: 2022-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Hill

Change date: 2022-04-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Anthony Hill

Change date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Anthony Hill

Change date: 2019-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 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: 05 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 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: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Old address: 161 Alvechurch Road Birmingham West Midlands B31 3PN England

New address: 6a Beeches Lane Shrewsbury SY1 1TZ

Change date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Hill

Termination date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Raymond Haberman

Termination date: 2017-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Hill

Termination date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Raymond Haberman

Appointment date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRELANE SERVICES LTD

144 -146 KINGS CROSS ROAD,,WC1X 9DU

Number:04507066
Status:ACTIVE
Category:Private Limited Company

CARMEL BONES EDUCATION LIMITED

PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:08667844
Status:ACTIVE
Category:Private Limited Company

GEORGE AGATE LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11332238
Status:ACTIVE
Category:Private Limited Company

LLOYD BAUGHAN LLP

65 COMPTON STREET,LONDON,EC1V 0BN

Number:OC350322
Status:ACTIVE
Category:Limited Liability Partnership

MANTVIS LIMITED

63 ROSSLYN CRESCENT,HARROW,HA1 2SA

Number:10747820
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST MARY LE PARK FREEHOLD LIMITED

CAUSEWAY HOUSE,BISHOP'S STORTFORD,CM23 3BT

Number:04094757
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