Advanced company searchLink opens in new window

STEMCOR LONDON TRADING LIMITED

Company number 09659859

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)
21 Mar 2018 MR04 Satisfaction of charge 096598590005 in full
21 Mar 2018 MR04 Satisfaction of charge 096598590006 in full
22 Feb 2018 MR04 Satisfaction of charge 096598590001 in full
09 Feb 2018 MR01 Registration of charge 096598590013, created on 30 January 2018
09 Feb 2018 MR01 Registration of charge 096598590015, created on 30 January 2018
09 Feb 2018 MR01 Registration of charge 096598590014, created on 30 January 2018
09 Feb 2018 MR01 Registration of charge 096598590016, created on 30 January 2018
02 Feb 2018 MR01 Registration of charge 096598590012, created on 29 January 2018
26 Jan 2018 CH01 Director's details changed for Mr Steven Mitchell Graf on 29 November 2017
05 Jan 2018 MR01 Registration of charge 096598590010, created on 19 December 2017
05 Jan 2018 MR01 Registration of charge 096598590011, created on 20 December 2017
30 Dec 2017 MR01 Registration of charge 096598590008, created on 18 December 2017
30 Dec 2017 MR01 Registration of charge 096598590009, created on 18 December 2017
17 Jul 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 PSC02 Notification of Stemcor Holdings 2 Limited as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2018.
24 Mar 2017 AD01 Registered office address changed from , Citypoint One Ropemaker Street, London, EC2Y 9st, United Kingdom to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017
24 Mar 2017 MR01 Registration of charge 096598590007, created on 14 March 2017
21 Sep 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 AP01 Appointment of Mr Andrew John Checketts as a director on 19 August 2016
07 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2018.
01 Jul 2016 TM01 Termination of appointment of Michael Gerard Broom as a director on 30 June 2016
28 Oct 2015 MR01 Registration of a charge
27 Oct 2015 MR01 Registration of charge 096598590005, created on 16 October 2015