Advanced company searchLink opens in new window

STEELY RESOLVE LIMITED

Company number 09712762

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 2024 CS01 Confirmation statement made on 30 July 2024 with updates
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Oct 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs taryn lee
02 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
02 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
06 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
06 Aug 2020 CH01 Director's details changed for Mrs Taryn Lee on 30 July 2020
06 Aug 2020 CH01 Director's details changed for Mr Christopher John Lee on 30 July 2020
06 Aug 2020 AD01 Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Castle House Castle Street Guildford Surrey GU13UW on 6 August 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
02 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
05 Oct 2015 AD01 Registered office address changed from 5th Floor, 40 Mortimer Street London W1W 7RQ England to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015
31 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-31
  • GBP 100
  • ANNOTATION Part Rectified Director’s date of birth on the IN01 was removed from the public register on 12/10/2022 as it was factually inaccurate or derived from something factually inaccurate.