Advanced company searchLink opens in new window

UK METALS LIMITED

Company number 11971720

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)
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 May 2023 AD01 Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 23 May 2023
24 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 21,875
02 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
22 Dec 2021 PSC04 Change of details for Mr Satya Dev Kulesh as a person with significant control on 13 December 2021
22 Dec 2021 PSC04 Change of details for Mr Aman Gandotra as a person with significant control on 13 December 2021
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
25 Mar 2021 AA01 Previous accounting period extended from 30 April 2020 to 30 September 2020
10 Feb 2021 AD01 Registered office address changed from 2 Connaught Way Tunbridge Wells TN4 9QJ England to 28a the Hundred Romsey Hampshire SO51 8BW on 10 February 2021
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
20 Feb 2020 PSC01 Notification of Satya Dev Kulesh as a person with significant control on 30 April 2019
20 Feb 2020 TM01 Termination of appointment of Naman Vashisth as a director on 1 September 2019
19 Dec 2019 PSC01 Notification of Aman Gandotra as a person with significant control on 19 December 2019
19 Dec 2019 PSC07 Cessation of David Foo Tai Wong as a person with significant control on 19 December 2019