Advanced company searchLink opens in new window

SAHAVIRIYA STEEL INDUSTRIES UK LIMITED

Company number 07381674

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)
09 Apr 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 29/07/2013
06 Apr 2013 MR04 Satisfaction of charge 4 in full
05 Apr 2013 AP03 Appointment of Simon Melhuish-Hancock as a secretary
05 Apr 2013 TM02 Termination of appointment of Salans Secretarial Services Limited as a secretary
05 Apr 2013 AP01 Appointment of Vittorio Renato Conti as a director
05 Apr 2013 AP01 Appointment of Kittisak Mapanao as a director
05 Apr 2013 AP01 Appointment of Somsak Sivapaiboon as a director
05 Apr 2013 AP01 Appointment of Philip Westgarth Dryden as a director
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 24 December 2012
  • GBP 480,736,000
07 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 456,816,000
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 369,506,000
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 379,988,000
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 November 2012
  • GBP 324,689,000
09 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 8
13 Aug 2012 AP01 Appointment of Rudolf Hans Mathis as a director
13 Jun 2012 SH01 Statement of capital following an allotment of shares on 6 June 2012
  • GBP 293,189,000.00
30 May 2012 AA Full accounts made up to 31 December 2011
28 May 2012 SH01 Statement of capital following an allotment of shares on 23 May 2012
  • GBP 280,862,000
16 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 7
16 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
16 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
28 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
24 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
10 Feb 2012 AD03 Register(s) moved to registered inspection location
09 Feb 2012 AD02 Register inspection address has been changed