- Company Overview for SWEDISH METALS UK LIMITED (10672299)
- Filing history for SWEDISH METALS UK LIMITED (10672299)
- People for SWEDISH METALS UK LIMITED (10672299)
- More for SWEDISH METALS UK LIMITED (10672299)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
11 Jan 2024 | SH02 | Sub-division of shares on 24 November 2023 | |
11 Dec 2023 | SH02 | Sub-division of shares on 24 November 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Sean Patrick Mchugh on 1 November 2023 | |
26 Oct 2023 | AD01 | Registered office address changed from Access Business Centre 145-147 Boston Road Ealing London W7 3SA United Kingdom to Suite 631 Linen Hall 162 - 168 Regent Street London W1B 5TG on 26 October 2023 | |
13 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
28 Nov 2022 | CH01 | Director's details changed for Sean Mchugh on 23 November 2022 | |
18 Jul 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 September 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
18 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
07 Mar 2019 | AD01 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to Access Business Centre 145-147 Boston Road Ealing London W7 3SA on 7 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Access Business Centre 145-147 Boston Road Ealing London W7 3SA on 7 March 2019 | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
15 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-15
|