- Company Overview for SCANDIASTEEL LIMITED (02759083)
- Filing history for SCANDIASTEEL LIMITED (02759083)
- People for SCANDIASTEEL LIMITED (02759083)
- More for SCANDIASTEEL LIMITED (02759083)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2016 | AP01 | Appointment of Mr Vincent Terence Denis Mills as a director on 21 November 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2016 | CH01 | Director's details changed for Miss Nicole Marie Froggatt on 18 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
24 Nov 2015 | AP01 | Appointment of Miss Nicole Marie Froggatt as a director on 24 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Shane Donald Joseph Kochan as a director on 24 November 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 Aug 2015 | TM01 | Termination of appointment of Kaleigh Jennifer Rumsey as a director on 27 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Shane Donald Joseph Kochan as a director on 27 July 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
06 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
13 Feb 2014 | AD02 | Register inspection address has been changed | |
29 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2012 | |
23 Dec 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
18 Jan 2013 | TM01 | Termination of appointment of Steven Owens as a director | |
31 Oct 2012 | AR01 |
Annual return made up to 26 October 2012 with full list of shareholders
|
|
31 Oct 2012 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
03 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
27 Sep 2012 | AP01 | Appointment of Miss Kaleigh Jennifer Rumsey as a director | |
09 May 2012 | AD01 | Registered office address changed from , 4Th Floor, 15 Basinghall Street, London, EC2V 5BR, United Kingdom on 9 May 2012 | |
09 May 2012 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary | |
09 May 2012 | TM02 | Termination of appointment of Whale Rock Secretaries Limited as a secretary |