Advanced company searchLink opens in new window

HGPE STEEL LIMITED

Company number 08863455

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 Sep 2021 AA Full accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
16 Nov 2020 AP01 Appointment of Rhianydd Griffith as a director on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Verdeep Singh Dost as a director on 6 October 2019
11 Aug 2020 AA Full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Security trustee / note purchase agreement / documents 08/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2019 MR01 Registration of charge 088634550001, created on 14 August 2019
17 Jul 2019 TM01 Termination of appointment of Perry Denis Noble as a director on 3 July 2019
10 Jun 2019 CH01 Director's details changed for Miss Emma Lewis on 5 June 2019
28 Mar 2019 TM01 Termination of appointment of Karen Jane Sands as a director on 13 March 2019
11 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with updates
16 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 27/01/2018
16 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 27/01/2017
16 Oct 2018 RP04AR01 Second filing of the annual return made up to 27 January 2016
16 Oct 2018 RP04AR01 Second filing of the annual return made up to 27 January 2015
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 9,999
28 Sep 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 AP01 Appointment of Mr Verdeep Singh Dost as a director on 6 June 2018
02 Jul 2018 TM01 Termination of appointment of Sion Colley as a director on 30 May 2018
05 Mar 2018 CS01 27/01/18 Statement of Capital gbp 9999
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/10/2018
19 Feb 2018 AD01 Registered office address changed from , Lloyd Chambers 1 Portsoken Street, London, E1 8HZ to Craven House 16 Northumberland Avenue London WC2N 5AP on 19 February 2018
19 Feb 2018 AP04 Appointment of Arnold Hill & Co Llp as a secretary on 12 February 2018
19 Feb 2018 TM02 Termination of appointment of Hermes Secretariat Limited as a secretary on 11 February 2018