Advanced company searchLink opens in new window

STEELBRICK LTD.

Company number 07376723

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)
19 Feb 2016 AD01 Registered office address changed from 1 High Street Chalfont St Peter Bucks SL9 9QE to 100 New Bridge Street London EC4V 6JA on 19 February 2016
19 Feb 2016 AP04 Appointment of Abogado Nominees Limited as a secretary on 1 February 2016
19 Feb 2016 TM01 Termination of appointment of Joachim Georg Peter Klein as a director on 1 February 2016
19 Feb 2016 AP01 Appointment of Jose Luiz Moura Neto as a director on 1 February 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
04 Nov 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
04 Nov 2015 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Oct 2015 CERTNM Company name changed invoice it LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
08 Oct 2015 TM01 Termination of appointment of Richard Anthony Goodall as a director on 10 September 2015
08 Oct 2015 TM01 Termination of appointment of Manojkumar Ganapathy as a director on 10 September 2015
08 Oct 2015 AP01 Appointment of Mr Joachim Georg Peter Klein as a director on 10 September 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2014 CERTNM Company name changed acertis cloud LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-14
05 Aug 2014 CONNOT Change of name notice
01 Aug 2014 SH02 Sub-division of shares on 15 July 2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 15/07/2014
30 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-14
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
24 Jul 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012