Advanced company searchLink opens in new window

STEEL FIRST LIMITED

Company number 04002471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2013 AA Full accounts made up to 12 March 2013
15 Nov 2013 CERTNM Company name changed euromoney canada finance LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
12 Apr 2013 AA01 Previous accounting period shortened from 30 April 2013 to 12 March 2013
02 Apr 2013 SH19 Statement of capital on 2 April 2013
  • GBP 1
02 Apr 2013 CAP-SS Solvency statement dated 15/03/13
02 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & reduction of shareholding of a shareholder 15/03/2013
15 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
15 Oct 2012 AA Full accounts made up to 30 April 2012
11 Jun 2012 AA Full accounts made up to 30 April 2011
21 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
19 Mar 2012 AA01 Previous accounting period shortened from 30 September 2011 to 30 April 2011
23 May 2011 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 32,690,523
16 May 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 9,840,523
23 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
22 Mar 2011 AP01 Appointment of Mr Colin Robert Jones as a director
22 Mar 2011 TM01 Termination of appointment of Roger Davies as a director
22 Mar 2011 CERTNM Company name changed euromoney TELCAP2 LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
04 Mar 2011 CH01 Director's details changed for Mr Paul Neville Hunt on 23 February 2011
02 Mar 2011 CH01 Director's details changed for Mr Paul Neville Hunt on 23 February 2011
24 Jan 2011 AA Full accounts made up to 30 September 2010
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,800,523.00
11 Mar 2010 AA Full accounts made up to 30 September 2009
10 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
29 Sep 2009 88(2) Ad 09/04/09\gbp si 2961159@1=2961159\gbp ic 2994027/5955186\
29 Sep 2009 123 Nc inc already adjusted 09/04/09