GLASS OFFICES 4U LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Appointment of Mr Michal Sikora as a director on 2025-01-10 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-07 with updates |
14/01/2514 January 2025 | Termination of appointment of Piotr Janusz Fraczek as a director on 2025-01-10 |
14/01/2514 January 2025 | Notification of Eryk Fraczek as a person with significant control on 2025-01-10 |
14/01/2514 January 2025 | Notification of Msi Interiors Limited as a person with significant control on 2025-01-10 |
14/01/2514 January 2025 | Cessation of Anna Fraczek as a person with significant control on 2025-01-10 |
14/01/2514 January 2025 | Cessation of Piotr Janusz Fraczek as a person with significant control on 2025-01-10 |
24/12/2424 December 2024 | Termination of appointment of Bradley Myles Karstens as a director on 2024-12-23 |
24/12/2424 December 2024 | Appointment of Mrs Anna Fraczek as a director on 2024-12-23 |
24/12/2424 December 2024 | Termination of appointment of Anna Fraczek as a director on 2024-12-23 |
24/12/2424 December 2024 | Cessation of Bradley Myles Karstens as a person with significant control on 2024-12-23 |
24/12/2424 December 2024 | Cessation of Abigail Poppy Costin as a person with significant control on 2024-12-23 |
03/07/243 July 2024 | Registered office address changed from Unit 9 Millside Industrial Southmill Road Bishop's Stortford CM23 3DP England to Unit 1 Millside Industrial Southmill Road Bishop's Stortford CM23 3DP on 2024-07-03 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-11-30 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-07 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-11-30 |
19/12/2219 December 2022 | Change of details for Miss Abigail Poppy Costin as a person with significant control on 2022-12-19 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/02/2210 February 2022 | Director's details changed for Mr Piotr Janusz Fraczek on 2022-02-10 |
07/12/217 December 2021 | Certificate of change of name |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
16/12/2016 December 2020 | COMPANY NAME CHANGED AURORA PARTITIONING LIMITED CERTIFICATE ISSUED ON 16/12/20 |
09/12/209 December 2020 | PSC'S CHANGE OF PARTICULARS / MR PIOTR JANUSZ FRACZEK / 09/12/2020 |
09/12/209 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIOTR JANUSZ FRACZEK |
09/12/209 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA FRACZEK |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES |
24/11/2024 November 2020 | REGISTERED OFFICE CHANGED ON 24/11/2020 FROM UNIT 8-9 MILLSIDE INDUSTRIAL SOUTHMILL ROAD BISHOP'S STORTFORD CM23 3DP ENGLAND |
19/11/2019 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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