GLASS ATLAS X LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewDirector's details changed for Mr Jonathan Woodall on 2025-10-02

View Document

02/10/252 October 2025 NewDirector's details changed for Mr Andrew Mitchell on 2025-10-02

View Document

30/09/2530 September 2025 NewCertificate of change of name

View Document

23/04/2523 April 2025 Registration of charge 111828610002, created on 2025-04-04

View Document

16/04/2516 April 2025 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

16/04/2516 April 2025 Cessation of Andrew Mitchell as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

16/04/2516 April 2025 Registered office address changed from Crows Nest Business Park Ashton Road, Billinge Wigan WN5 7XX England to Colony, Jactin House Hood Street Manchester M4 6WX on 2025-04-16

View Document

15/04/2515 April 2025 Appointment of Ms Hannah Louise Eames as a director on 2025-04-04

View Document

15/04/2515 April 2025 Cessation of Demetrious Loizou as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Notification of Dark Matter Commerce Limited as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Appointment of Mr Jonathan Woodall as a director on 2025-04-04

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

08/04/258 April 2025 Resolutions

View Document

07/04/257 April 2025 Registration of charge 111828610001, created on 2025-04-04

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Resolutions

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

11/11/2411 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

16/09/2216 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

19/01/2219 January 2022 Sub-division of shares on 2022-01-11

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MITCHELL / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MITCHELL / 20/01/2020

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 DIRECTOR APPOINTED MR DEMETRIOUS LOIZOU

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMETRIOUS LOIZOU

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MITCHELL / 30/01/2019

View Document

03/01/193 January 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

13/06/1813 June 2018 28/02/18 STATEMENT OF CAPITAL GBP 102

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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