- Company Overview for EMBRACE STEEL GROUP LTD (12939220)
- Filing history for EMBRACE STEEL GROUP LTD (12939220)
- People for EMBRACE STEEL GROUP LTD (12939220)
- Charges for EMBRACE STEEL GROUP LTD (12939220)
- More for EMBRACE STEEL GROUP LTD (12939220)
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) |
---|---|---|---|
05 Dec 2024 | AP01 | Appointment of Mr Richard Antony Whiting as a director on 1 November 2024 | |
16 Oct 2024 | AD01 | Registered office address changed from 71 Shelton Street London WC2H 9JQ England to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 16 October 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
03 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
02 Aug 2024 | AD01 | Registered office address changed from 11 Haviland House 17 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE England to 71 Shelton Street London WC2H 9JQ on 2 August 2024 | |
02 Aug 2024 | AD01 | Registered office address changed from 71 Shelton Street London WC2H 9JQ England to 11 Haviland House 17 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE on 2 August 2024 | |
03 May 2024 | RESOLUTIONS |
Resolutions
|
|
03 May 2024 | MA | Memorandum and Articles of Association | |
30 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 18 April 2024
|
|
22 Apr 2024 | MR01 | Registration of charge 129392200003, created on 18 April 2024 | |
19 Apr 2024 | MR01 | Registration of charge 129392200002, created on 18 April 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
13 Sep 2023 | MR04 | Satisfaction of charge 129392200001 in full | |
15 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
07 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 June 2022
|
|
06 Jul 2022 | PSC02 | Notification of Catalyst Ventures Ltd as a person with significant control on 23 June 2022 | |
06 Jul 2022 | PSC07 | Cessation of Dominic Curnock as a person with significant control on 23 June 2022 | |
06 Jul 2022 | PSC07 | Cessation of Joe Thomas Sapak as a person with significant control on 23 June 2022 | |
06 Jul 2022 | PSC07 | Cessation of Charles Bartholomew as a person with significant control on 23 June 2022 | |
06 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 23 June 2022
|
|
29 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | SH02 | Sub-division of shares on 23 June 2022 | |
10 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Jun 2022 | MR01 | Registration of charge 129392200001, created on 25 May 2022 |