Advanced company searchLink opens in new window

GLOBAL STEEL INVESTMENTS LIMITED

Company number 05188128

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)
31 Jul 2019 CH01 Director's details changed for Thekla Christofi on 31 July 2019
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
12 Feb 2019 AD01 Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 7 Milner Street London SW3 2QA on 12 February 2019
31 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
31 Jul 2018 CH01 Director's details changed for Thekla Christofi on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mrs Frosoula Savva on 31 July 2018
31 Jul 2018 CH04 Secretary's details changed for Trea Secretarial Limited on 31 July 2018
23 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
21 Mar 2018 PSC01 Notification of Thekla Christofi as a person with significant control on 21 March 2018
21 Mar 2018 PSC07 Cessation of Elmira Tovmasyan as a person with significant control on 21 March 2018
02 Feb 2018 AD01 Registered office address changed from Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX United Kingdom to 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ on 2 February 2018
02 Nov 2017 TM02 Termination of appointment of Lawsons Secretaries Limited as a secretary on 2 November 2017
20 Oct 2017 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX on 20 October 2017
04 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
04 Aug 2017 PSC01 Notification of Elmira Tovmasyan as a person with significant control on 4 August 2017
02 May 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Oct 2015 TM01 Termination of appointment of Andreas Tsangaridis as a director on 12 October 2015
23 Oct 2015 TM01 Termination of appointment of Katerina Iosif as a director on 12 October 2015
23 Oct 2015 AP01 Appointment of Frosoula Savva as a director on 12 October 2015
23 Oct 2015 AP01 Appointment of Thekla Christofi as a director on 12 October 2015
19 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
21 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Mar 2015 AP01 Appointment of Mr. Andreas Tsangaridis as a director on 16 March 2015