Advanced company searchLink opens in new window

CRUSHER MANGANESE STEELS LIMITED

Company number 10672055

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)
20 Jan 2024 PSC05 Change of details for Cms Cepcor (Holdings) Limited as a person with significant control on 8 January 2024
19 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
08 Jan 2024 PSC05 Change of details for Cms Cepcor (Holdings) Limited as a person with significant control on 8 January 2024
13 Nov 2023 AA Accounts for a small company made up to 30 April 2023
17 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
20 Oct 2022 AA Accounts for a small company made up to 30 April 2022
18 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
16 Nov 2021 AA Accounts for a small company made up to 30 April 2021
12 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
10 Nov 2020 AP01 Appointment of Mr Robert Andrew Harrowby Gill as a director on 12 October 2020
27 Oct 2020 CH01 Director's details changed for Mr Christopher Iain Sydenham on 28 September 2020
07 Oct 2020 AA Accounts for a small company made up to 30 April 2020
07 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
06 Sep 2019 AA Accounts for a small company made up to 30 April 2019
01 May 2019 MR01 Registration of charge 106720550004, created on 30 April 2019
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
27 Nov 2018 PSC05 Change of details for Cms Cepcor (Holdings) Limited as a person with significant control on 15 March 2017
27 Nov 2018 CH01 Director's details changed for Mr Matthew Thomas Weare on 27 November 2018
27 Nov 2018 CH01 Director's details changed for Mrs Elizabeth Heather Sydenham on 27 November 2018
27 Nov 2018 CH01 Director's details changed for Mr David Ian Sydenham on 27 November 2018
27 Nov 2018 CH01 Director's details changed for Mr Christopher Iain Sydenham on 27 November 2018
16 Oct 2018 AA Accounts for a small company made up to 30 April 2018
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 1,000
17 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2018 MR01 Registration of charge 106720550002, created on 27 April 2018