- Company Overview for SWAN ALLOY UK LTD. (03221771)
- Filing history for SWAN ALLOY UK LTD. (03221771)
- People for SWAN ALLOY UK LTD. (03221771)
- Charges for SWAN ALLOY UK LTD. (03221771)
- Registers for SWAN ALLOY UK LTD. (03221771)
- More for SWAN ALLOY UK LTD. (03221771)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 24 August 2024 with updates | |
05 Nov 2024 | PSC07 | Cessation of Real Alloy Uk Holdco Ltd. as a person with significant control on 31 March 2023 | |
05 Nov 2024 | PSC01 | Notification of Joel Robert Picard as a person with significant control on 14 April 2023 | |
22 Oct 2024 | RP04CS01 | Second filing of Confirmation Statement dated 24 August 2023 | |
23 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
25 Apr 2024 | AP01 | Appointment of Mr Stanislas Frederic Jean Renard as a director on 1 April 2024 | |
25 Apr 2024 | TM01 | Termination of appointment of Julien Bernard Baillon as a director on 1 April 2024 | |
09 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
23 Oct 2023 | CS01 |
Confirmation statement made on 24 August 2023 with updates
|
|
07 Sep 2023 | AD01 | Registered office address changed from Real Alloy Uk Ltd. Westfield Industrial Park Waunarlwydd Swansea SA5 4SF to Swan Alloy Uk Ltd Westfield Industrial Park Waunarlwydd Swansea SA5 4SF on 7 September 2023 | |
16 May 2023 | AD04 | Register(s) moved to registered office address Real Alloy Uk Ltd. Westfield Industrial Park Waunarlwydd Swansea SA5 4SF | |
04 May 2023 | AP01 | Appointment of Mr Julien Bernard Baillon as a director on 14 April 2023 | |
03 May 2023 | AP01 | Appointment of Mr Stanislas Williams Bareel as a director on 14 April 2023 | |
01 May 2023 | CERTNM |
Company name changed real alloy uk LTD.\certificate issued on 01/05/23
|
|
26 Apr 2023 | TM01 | Termination of appointment of Einar Glomnes as a director on 14 April 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Terrance James Hogan as a director on 31 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Cathryn Dakin Griffin as a director on 31 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Russell Bruce Barr as a director on 31 March 2023 | |
31 Mar 2023 | AP01 | Appointment of Mr Einar Glomnes as a director on 31 March 2023 | |
16 Dec 2022 | MR01 | Registration of charge 032217710005, created on 13 December 2022 | |
07 Dec 2022 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 21 Tudor Street London EC4Y 0DJ | |
18 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
07 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates |