MY GLASS PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

05/04/225 April 2022 Change of details for Mr Sunil Brahm Sharda as a person with significant control on 2022-01-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM PO BOX NW10 7QY MY GLASS PROJECTS LTD UNIT C9 ELDON WAY PARK ROYAL NW10 7QY UNITED KINGDOM

View Document

07/08/207 August 2020 SAIL ADDRESS CREATED

View Document

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR SUNIL SINGH SHARDA / 09/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL SINGH SHARDA

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL BRAHM SHARDA / 01/08/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O MY GLASS PROJECTS LTD UNIT 10C BOEING WAY BRENT ROAD SOUTHALL MIDDLESEX UB2 5LB ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 CESSATION OF KHALIL ASHIL KASSAM AS A PSC

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL BRAHAM SHARDA / 20/04/2016

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR SUNIL BRAHAM SHARDA

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR KHALIL KASSAM

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM C/O MY GLASS PROJECTS LTD UNIT 10 BOEING WAY BRENT ROAD SOUTHALL MIDDLESEX UB2 5LB

View Document

04/12/154 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 11 MILLINGTON ROAD HYDE PARK HAYES MIDDLESEX UB3 4AZ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALIL KASSAM / 08/12/2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 1 OLD SCHOOL COTTAGES WHELPLEY HILL CHESHAM BUCKS HP5 3RS

View Document

02/12/142 December 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM OLD SCHOOL COTTAGES WHELPLEY HILL CHESHAM BUCKINGHAMSHIRE HP5 3RS UNITED KINGDOM

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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