- Company Overview for GLOBUS METAL POWDERS LTD (11461388)
- Filing history for GLOBUS METAL POWDERS LTD (11461388)
- People for GLOBUS METAL POWDERS LTD (11461388)
- More for GLOBUS METAL POWDERS LTD (11461388)
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 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 20 December 2023
|
|
20 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 20 December 2023
|
|
14 Dec 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
01 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
30 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
14 Nov 2023 | AD01 | Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 14 November 2023 | |
14 Nov 2023 | PSC07 | Cessation of Sanjeev Gupta as a person with significant control on 10 November 2023 | |
13 Nov 2023 | CERTNM |
Company name changed liberty powder metals LTD\certificate issued on 13/11/23
|
|
13 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
13 Nov 2023 | AP01 | Appointment of Mr Michael Ruenz as a director on 10 November 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of Sanjeev Gupta as a director on 10 November 2023 | |
13 Nov 2023 | AP03 | Appointment of Morag Hale as a secretary on 10 November 2023 | |
13 Nov 2023 | AP01 | Appointment of Mr Andrew Roberts as a director on 10 November 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Mr Sanjeev Gupta on 1 October 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 6 October 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
16 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
06 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
24 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
24 Nov 2020 | CH01 | Director's details changed for Mr Sanjeev Gupta on 1 November 2020 | |
24 Nov 2020 | PSC07 | Cessation of Liberty Steel Group Holdings Uk Ltd as a person with significant control on 29 September 2020 | |
24 Nov 2020 | PSC01 | Notification of Sanjeev Gupta as a person with significant control on 29 September 2020 | |
01 Nov 2020 | AD01 | Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 1 November 2020 |