(CS01) Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 26th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 24th Apr 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Feb 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Russell House Oxford Road Bournemouth Dorset BH8 8EX on Wed, 11th Oct 2017 to 20 High Street Shaftesbury SP7 8JG
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Sun, 27th Sep 2015
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 10th Mar 2015: 10000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Feb 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Mar 2014: 10000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Feb 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed steag encotec west africa (uk) LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 24th Apr 2012 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Feb 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 11th Feb 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 8th Feb 2011: 10000.00 GBP
filed on: 11th, February 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 11th Feb 2011 new director was appointed.
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th Feb 2011 new director was appointed.
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th Feb 2011 new director was appointed.
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2012 to Sat, 31st Dec 2011
filed on: 11th, February 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th Feb 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(29 pages)
|