Advanced company searchLink opens in new window

STEMCOR FRANCE LIMITED

Company number 08820259

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)
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
05 Oct 2023 AAMD Amended full accounts made up to 31 December 2022
18 Sep 2023 AA Full accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
29 Apr 2022 AA Full accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
07 May 2021 AA Full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
17 Jul 2020 AA Full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
24 May 2019 AA Full accounts made up to 31 December 2018
07 May 2019 CH01 Director's details changed for Mr Steven Mitchell Graf on 1 April 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
17 Dec 2018 MR04 Satisfaction of charge 088202590007 in full
29 May 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 MR04 Satisfaction of charge 088202590006 in full
15 Mar 2018 MR04 Satisfaction of charge 088202590004 in full
05 Mar 2018 MR01 Registration of charge 088202590007, created on 2 March 2018
22 Feb 2018 MR04 Satisfaction of charge 088202590005 in full
26 Jan 2018 CH01 Director's details changed for Mr Steve Graf on 29 November 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
27 Jul 2017 PSC05 Change of details for Stemcor Holdings 2 Limited as a person with significant control on 17 March 2017
18 Jul 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 TM01 Termination of appointment of Andrew Edward Jones as a director on 6 April 2017
24 Mar 2017 AD01 Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9st to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017