- Company Overview for TMT STEEL LIMITED (10797168)
- Filing history for TMT STEEL LIMITED (10797168)
- People for TMT STEEL LIMITED (10797168)
- More for TMT STEEL LIMITED (10797168)
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
|
|
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 |