- Company Overview for STEEL HOME ACCESSORIES LTD (12440140)
- Filing history for STEEL HOME ACCESSORIES LTD (12440140)
- People for STEEL HOME ACCESSORIES LTD (12440140)
- More for STEEL HOME ACCESSORIES LTD (12440140)
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) |
---|---|---|---|
02 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
26 Aug 2023 | AD01 | Registered office address changed from 285 Northbrooks Chippingfield Harlow CM17 0DJ England to 285 Northbrooks Harlow CM19 4DN on 26 August 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
23 Aug 2023 | TM01 | Termination of appointment of Tashmara Somerville as a director on 17 August 2023 | |
23 Aug 2023 | AP01 | Appointment of Michelle Marion Sutton as a director on 17 August 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of Rezaul Karim Razu as a director on 17 August 2023 | |
23 Aug 2023 | TM02 | Termination of appointment of Rezaul Razu as a secretary on 17 August 2023 | |
23 Aug 2023 | PSC07 | Cessation of Rezaul Karim Razu as a person with significant control on 17 August 2023 | |
23 Aug 2023 | PSC01 | Notification of Michelle Marion Sutton as a person with significant control on 17 August 2023 | |
23 Aug 2023 | AP01 | Appointment of Tashmara Somerville as a director on 17 August 2023 | |
23 Aug 2023 | AD01 | Registered office address changed from 251 Whitechapel Road London E1 1DB United Kingdom to 285 Northbrooks Chippingfield Harlow CM17 0DJ on 23 August 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
27 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
06 Apr 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 3 February 2021 | |
06 Apr 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 3 April 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr Rezaul Karim Razu as a director on 3 April 2021 | |
03 Apr 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 3 April 2021 | |
03 Apr 2021 | AP03 | Appointment of Mr Rezaul Razu as a secretary on 3 April 2021 | |
03 Apr 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 251 Whitechapel Road London E1 1DB on 3 April 2021 | |
03 Apr 2021 | PSC01 | Notification of Rezaul Karim Razu as a person with significant control on 3 April 2021 | |
12 Mar 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 11 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 March 2021 |