A TOUCH OF GLASS WARWICKSHIRE LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/04/245 April 2024 Cessation of Danielle Natalie Ann Nicoll as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Termination of appointment of Danielle Natalie Ann Nicoll as a director on 2024-04-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from 14 Dunstall Crescent Bishops Tachbrook Leamington Spa CV33 9UD England to 16 Dunstall Crescent Bishops Tachbrook Leamington Spa CV33 9UD on 2023-07-18

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/05/212 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE NATALIE ANN NICOLL

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MRS DANIELLE NATALIE ANN NICOLL

View Document

14/03/2114 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 4

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

15/04/2015 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA CV32 4LY ENGLAND

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

21/02/1821 February 2018 CESSATION OF DANIEL WILLIAM CUMMINS AS A PSC

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CUMMINS

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / DANIEL WILLIAM CUMMINS / 22/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM CUMMINS / 22/01/2018

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / DANIEL WILLIAM CUMMINS / 01/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / DANIEL WILLIAM CUMMINS / 01/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / DANIEL WILLIAM CUMMINS / 01/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN CHARLES NICOLL / 01/10/2017

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN CHARLES NICOLL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM CUMMINS / 15/02/2017

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM NEW HOUSE FARM BANBURY ROAD WARWICK WARWICKSHIRE CV34 6SU UNITED KINGDOM

View Document

08/08/168 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 2

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/168 August 2016 DIRECTOR APPOINTED NATHAN CHARLES NICOLL

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company