- Company Overview for STEELBRICK LTD. (07376723)
- Filing history for STEELBRICK LTD. (07376723)
- People for STEELBRICK LTD. (07376723)
- More for STEELBRICK LTD. (07376723)
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
|
|
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
|
|
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
|
|
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2014 | CERTNM |
Company name changed acertis cloud LIMITED\certificate issued on 05/08/14
|
|
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
|
|
30 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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 |