COMPUTERGLAZE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/07/2513 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

07/01/257 January 2025 Director's details changed for Mr Kim Antony Allisstone on 2025-01-01

View Document

04/01/254 January 2025 Change of details for Mr Kim Antony Allisstone as a person with significant control on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/07/2413 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/05/2330 May 2023 Change of details for Mr Kim Antony Allisstone as a person with significant control on 2023-05-30

View Document

04/02/234 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Change of details for Mr Kim Antony Allisstone as a person with significant control on 2022-10-17

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Amended micro company accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Amended micro company accounts made up to 2019-12-31

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

11/04/2111 April 2021 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/04/2111 April 2021 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/04/2111 April 2021 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/04/2111 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM ANTONY ALLISSTONE

View Document

11/04/2111 April 2021 CESSATION OF KATY ALLISTONE AS A PSC

View Document

11/04/2111 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM ALLISSTONE / 09/04/2021

View Document

11/04/2111 April 2021 APPOINTMENT TERMINATED, SECRETARY LWP ACCOUNTS PREPARATION LIMITED

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/2021 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 1 BENTINCK STREET LONDON W1U 2ED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATY ALLISSTONE

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR KIM ALLISSTONE

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATY LOUISE ALLISSTONE / 09/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATY LOUISE ALLISSTONE / 12/06/2010

View Document

15/06/1015 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LWP ACCOUNTS PREPARATION LIMITED / 12/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATY LOUISE ALLISSTONE / 04/10/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED KATY LOUISE ALLISSTONE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR KIM ALLISSTONE

View Document

01/09/081 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/07/017 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/984 December 1998 RETURN MADE UP TO 13/06/98; CHANGE OF MEMBERS

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 11-15 CHASE ROAD LONDON NW10 6PT

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

31/05/9431 May 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

19/05/9419 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/931 July 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 REGISTERED OFFICE CHANGED ON 27/06/93 FROM: 4TH FLOOR 139 HARLEY STREET LONDON W1N 1DJ

View Document

12/05/9312 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9323 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/937 April 1993 NC INC ALREADY ADJUSTED 11/08/92

View Document

07/04/937 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/92

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/926 August 1992 COMPANY NAME CHANGED TINKERBELL LIMITED CERTIFICATE ISSUED ON 10/08/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/09/9126 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/09/9120 September 1991 COMPANY NAME CHANGED RATEDERIVE LIMITED CERTIFICATE ISSUED ON 23/09/91

View Document

19/07/9119 July 1991 ADOPT MEM AND ARTS 13/06/91

View Document

13/06/9113 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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