INSTAGLASS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2021-12-07 delete address THE OLD BARN ROAD SIDE GRANTS LANE EDENBRIDGE KENT ENGLAND TN8 6QP
2021-12-07 insert address 5A RECTORY LANE BRASTED WESTERHAM ENGLAND TN16 1JP
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-07 update registered_address
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-05-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2017-12-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-05-13 delete address 44 STAGS WAY ISLEWORTH MIDDLESEX TW7 5PG
2016-05-13 insert address THE OLD BARN ROAD SIDE GRANTS LANE EDENBRIDGE KENT ENGLAND TN8 6QP
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-29 update statutory_documents 29/02/16 FULL LIST
2016-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL TYTZ / 01/03/2016
2016-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 44 STAGS WAY ISLEWORTH MIDDLESEX TW7 5PG
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-08-10 update statutory_documents DIRECTOR APPOINTED MR MICHAL TYTZ
2015-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMAS JAKUBKIS
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-29 update statutory_documents 28/02/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => null
2014-12-07 update accounts_last_madeup_date null => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-19 => 2015-11-30
2014-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-04-07 delete address 44 STAGS WAY ISLEWORTH MIDDLESEX UNITED KINGDOM TW7 5PG
2014-04-07 insert address 44 STAGS WAY ISLEWORTH MIDDLESEX TW7 5PG
2014-04-07 insert sic_code 43342 - Glazing
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-19 => 2015-03-28
2014-03-12 update statutory_documents 28/02/14 FULL LIST
2013-02-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION