GLAZEFINE LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

11/03/2511 March 2025 Notification of Gillian Woodlock as a person with significant control on 2024-09-12

View Document

11/03/2511 March 2025 Notification of Rebecca Tweed as a person with significant control on 2024-09-12

View Document

11/03/2511 March 2025 Cessation of Timothy Peter Nagel as a person with significant control on 2024-09-19

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-08-31

View Document

08/10/248 October 2024 Termination of appointment of Timothy Peter Nagel as a director on 2024-09-30

View Document

03/10/243 October 2024 Appointment of Miss Rebecca Tweed as a director on 2024-09-12

View Document

30/09/2430 September 2024 Appointment of Mrs Gillian Woodlock as a director on 2024-09-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-08-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MR TIMOTHY PETER NAGEL

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PETER NAGEL

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GORDON SEDGWICK JAMES / 25/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD SANDERSON / 25/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN GORDON SEDGWICK JAMES / 25/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD SANDERSON / 25/06/2019

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORNER

View Document

11/04/1911 April 2019 CESSATION OF MICHAEL EDWARD HORNER AS A PSC

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 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

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 2 PARKSIDE MEWS HURST ROAD HORSHAM WEST SUSSEX RH12 2SA

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN SURRIDGE

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN SURRIDGE

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARY WILSON

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

24/03/0824 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: PRITCHARD JOYCE AND HINDS ST BRIDES HOUSE 32 HIGH STREET BECKENHAM KENT BR3 1AY

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 22/03/97; CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/05/9512 May 1995 £ NC 1000/8 13/04/95

View Document

12/05/9512 May 1995 ADOPT MEM AND ARTS 13/04/95

View Document

12/05/9512 May 1995 NC DEC ALREADY ADJUSTED 13/04/95

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 REGISTERED OFFICE CHANGED ON 25/04/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 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