Advanced company searchLink opens in new window

TMT STEEL LIMITED

Company number 10797168

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)
01 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
09 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
29 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
01 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
03 Oct 2022 TM01 Termination of appointment of Alexander Robert Nichols as a director on 16 September 2022
29 Sep 2022 AP01 Appointment of Mr Alexander Robert Nichols as a director on 16 September 2022
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
25 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 30 June 2020
02 Dec 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
17 Sep 2020 CH01 Director's details changed for Mr Thomas Charles Butler on 16 September 2020
17 Sep 2020 PSC04 Change of details for Mr Thomas Butler as a person with significant control on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from , Unit 16 Maltings Road, Battlesbridge, Wickford, Essex, SS11 7RH, England to Fouchers Farm Glebe Gardens Herongate Brentwood CM13 3PT on 16 September 2020
25 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
09 Sep 2019 AA Micro company accounts made up to 30 June 2019
13 Mar 2019 PSC04 Change of details for Mr Thomas Butler as a person with significant control on 13 March 2019
13 Mar 2019 CH01 Director's details changed for Mr Thomas Butler on 13 March 2019
13 Mar 2019 CH01 Director's details changed for Mr Thomas Butler on 13 March 2019
13 Mar 2019 PSC04 Change of details for Mr Thomas Butler as a person with significant control on 13 March 2019
13 Mar 2019 AD01 Registered office address changed from , Flat 3 929 London Road, Leigh-on-Sea, Essex, SS9 3LQ, England to Fouchers Farm Glebe Gardens Herongate Brentwood CM13 3PT on 13 March 2019
27 Nov 2018 AAMD Amended micro company accounts made up to 30 June 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
02 Oct 2018 AA Micro company accounts made up to 30 June 2018
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates