(CS01) Confirmation statement with updates 2024-01-10
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2023-03-31
filed on: 17th, November 2023
| accounts
|
Free Download
(25 pages)
|
(CERTNM) Company name changed SC global tubular solutions europe LIMITEDcertificate issued on 20/07/23
filed on: 20th, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2023-04-01
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-04-01
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-10
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 9th, December 2022
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: 2022-07-08
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-10
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 16th, September 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2021-01-10
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 10th, November 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2020-01-10
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 21st, November 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2019-01-10
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(18 pages)
|
(PSC05) Change to a person with significant control 2018-09-18
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016-07-14 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-16
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-01-12
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-10
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 25th, October 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2017-01-10
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-07-14
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-07-14
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 28th, June 2016
| accounts
|
Free Download
(17 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Dentons Ukmea Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE at an unknown date
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-10 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-02-02: 500.00 USD
capital
|
|
(AD04) Location of company register(s) has been changed to Vintners' Place 68 Upper Thames Street London EC4V 3BJ at an unknown date
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 12th, August 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2015-01-10 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014-11-10 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Dentons Ukmea Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE at an unknown date
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 7th, October 2014
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2014-10-07: 500.00 USD
filed on: 7th, October 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 7th, October 2014
| resolution
|
|
(CAP-SS) Solvency Statement dated 22/09/14
filed on: 7th, October 2014
| insolvency
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-21
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-05-01: 50500.00 USD
filed on: 31st, July 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-01-31: 50000.00 USD
filed on: 10th, February 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-02-03
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One Fleet Place London EC4M 7WS on 2014-02-03
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-01-31
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed snrdco 3152 LIMITEDcertificate issued on 31/01/14
filed on: 31st, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-01-31
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2014-01-31
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-01-31
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2015-01-31 to 2015-03-31
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(50 pages)
|