- Company Overview for ESAB GROUP RUSSIA LIMITED (05293427)
- Filing history for ESAB GROUP RUSSIA LIMITED (05293427)
- People for ESAB GROUP RUSSIA LIMITED (05293427)
- Charges for ESAB GROUP RUSSIA LIMITED (05293427)
- More for ESAB GROUP RUSSIA LIMITED (05293427)
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 Mar 2020 | TM01 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
10 Oct 2019 | TM01 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Feb 2019 | TM01 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
12 Oct 2017 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 | |
12 Oct 2017 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 | |
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jun 2017 | TM01 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 | |
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2017 | AD01 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor, 322 High Holborn London WC1V 7PB on 3 April 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
09 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
15 May 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Oct 2014 | CH01 | Director's details changed for William (Bill) Flexon on 30 September 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 |