GLAZEXCEL LTD

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

29/08/2329 August 2023 Registered office address changed from 2 Station Road Bolsover Chesterfield S44 6BE England to Ashleigh House the Avenue Bakewell DE45 1EQ on 2023-08-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Change of details for Mrs Jayne Louise Ball as a person with significant control on 2021-06-18

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JAYNE LOUISE BALL / 26/06/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/06/2026 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information