Advanced company searchLink opens in new window

STELOW LIMITED

Company number 05621316

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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