Advanced company searchLink opens in new window

SGL CARBON FIBERS LIMITED

Company number SC078081

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)
25 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2023
  • GBP 620,003
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 7 September 2023
  • GBP 620,003
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/09/2023
30 Aug 2023 AA Full accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with updates
21 Aug 2023 TM01 Termination of appointment of Stephen David Easton as a director on 21 August 2023
21 Aug 2023 AP01 Appointment of Mr Gavin Innes Ross as a director on 21 August 2023
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 620,002
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 620,001
20 Sep 2022 CH01 Director's details changed for Dr Oliver Weigenand on 19 September 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
24 May 2022 AA Full accounts made up to 31 December 2021
05 May 2022 AP01 Appointment of Dr Oliver Weigenand as a director on 28 April 2022
18 Jan 2022 TM01 Termination of appointment of Clemens Walter Hauswirth as a director on 17 January 2022
20 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
23 Jun 2021 AA Full accounts made up to 31 December 2020
05 Mar 2021 TM01 Termination of appointment of Joachim Kenneth Becker as a director on 28 February 2021
03 Feb 2021 AA Full accounts made up to 31 December 2019
22 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
15 Jan 2020 TM01 Termination of appointment of Alistair Graham Fear as a director on 13 January 2020
29 Aug 2019 AA Full accounts made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
12 Aug 2019 TM02 Termination of appointment of Ledingham Chalmers Llp as a secretary on 12 August 2019
12 Aug 2019 AP04 Appointment of Lc Secretaries Limited as a secretary on 12 August 2019
25 Feb 2019 AD01 Registered office address changed from Muir of Ord Industrial Estate Great North Road Muir of Ord Easter Ross,Ross-Shire to Muir of Ord Industrial Estate Great North Road Muir of Ord Ross-Shire IV6 7UA on 25 February 2019