Advanced company searchLink opens in new window

SLB 2020 LIMITED

Company number 09438207

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)
15 Aug 2017 MR01 Registration of charge 094382070006, created on 7 August 2017
10 May 2017 AP01 Appointment of Mr Peter Bernscher as a director on 2 May 2017
02 May 2017 CS01 Confirmation statement made on 13 February 2017 with updates
24 Apr 2017 CH01 Director's details changed for Mr Nathaniel Jerome Meyohas on 4 April 2017
19 Apr 2017 TM01 Termination of appointment of Peter John Hogg as a director on 31 March 2017
18 Nov 2016 AA Full accounts made up to 31 March 2016
16 Sep 2016 AP01 Appointment of Roland Junck as a director on 1 September 2016
25 Aug 2016 MR01 Registration of charge 094382070004, created on 16 August 2016
22 Jun 2016 MR04 Satisfaction of charge 094382070001 in full
14 Jun 2016 AP01 Appointment of Richard Cal Perlhagen as a director on 31 May 2016
10 Jun 2016 TM02 Termination of appointment of Sharone Vanessa Gidwani as a secretary on 31 May 2016
10 Jun 2016 TM01 Termination of appointment of Torquil John Farquhar as a director on 31 May 2016
10 Jun 2016 TM01 Termination of appointment of Bimlendra Jha as a director on 31 May 2016
08 Jun 2016 AP01 Appointment of Mr Marc Joseph Meyohas as a director on 31 May 2016
08 Jun 2016 AP01 Appointment of Mr Daniel Moshe Goldstein as a director on 31 May 2016
08 Jun 2016 AP01 Appointment of Mr Nathaniel Jerome Meyohas as a director on 31 May 2016
07 Jun 2016 MR01 Registration of charge 094382070003, created on 31 May 2016
02 Jun 2016 AD01 Registered office address changed from , 30 Millbank, 2nd Floor, London, SW1P 4WY, England to 2 st Peter's Square Manchester M2 3EY on 2 June 2016
01 Jun 2016 CERTNM Company name changed longs steel uk LIMITED\certificate issued on 01/06/16
  • RES15 ‐ Change company name resolution on 2016-05-31
01 Jun 2016 CONNOT Change of name notice
01 Jun 2016 MR01 Registration of charge 094382070002, created on 31 May 2016
29 Apr 2016 AP03 Appointment of Mr Damian Hargreaves as a secretary on 18 April 2016
31 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
16 Feb 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
23 Sep 2015 MR02 Registration of acquisition 094382070001, acquired on 2 August 2015