- Company Overview for STELOW LIMITED (05621316)
- Filing history for STELOW LIMITED (05621316)
- People for STELOW LIMITED (05621316)
- Charges for STELOW LIMITED (05621316)
- More for STELOW LIMITED (05621316)
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) |
---|---|---|---|
02 Nov 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
05 Dec 2022 | AD01 | Registered office address changed from 4th Floor, 55 Strand London WC2R 0LQ England to The News Building 3 London Bridge Street London SE1 9SG on 5 December 2022 | |
28 Nov 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
11 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
16 Nov 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
08 Jul 2021 | SH08 | Change of share class name or designation | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | MA | Memorandum and Articles of Association | |
05 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
26 Apr 2021 | AP01 | Appointment of Mr Matthew William Carpenter as a director on 23 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Dietmar Konrad Gunz as a director on 23 April 2021 | |
04 Nov 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
11 Sep 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
08 Jul 2020 | PSC01 | Notification of Samih Onsi Naguib Sawiris as a person with significant control on 8 May 2020 | |
08 Jul 2020 | PSC07 | Cessation of Samih Onsi Naguib Sawiris as a person with significant control on 30 April 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Dietmar Konrad Gunz on 30 April 2020 | |
08 Jul 2020 | PSC04 | Change of details for Mr Samih Onsi Naguib Sawiris as a person with significant control on 8 May 2020 | |
12 Jun 2020 | PSC01 | Notification of Samih Onsi Naguib Sawiris as a person with significant control on 30 April 2020 | |
12 Jun 2020 | PSC07 | Cessation of Dietmar Konrad Gunz as a person with significant control on 30 April 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Dietmar Konrad Gunz as a director on 30 April 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Sayed Hasan Fadhel Mahmood Jaafar Sharaf as a director on 30 April 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Andrea Gunz as a director on 30 April 2020 | |
22 Aug 2019 | AD01 | Registered office address changed from St Albans House, 57 - 59 Haymarket London SW1Y 4QX England to 4th Floor, 55 Strand London WC2R 0LQ on 22 August 2019 |