STEELCASE LIMITED

77-79, Farringdon Road 77-79 Farringdon Road, London, EC1M 3JU, England
StatusACTIVE
Company No.01059511
CategoryPrivate Limited Company
Incorporated26 Jun 1972
Age51 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

STEELCASE LIMITED is an active private limited company with number 01059511. It was incorporated 51 years, 10 months, 25 days ago, on 26 June 1972. The company address is 77-79, Farringdon Road 77-79 Farringdon Road, London, EC1M 3JU, England.



Company Fillings

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2023

Action Date: 24 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny Roger Deprez

Termination date: 2022-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Jean Marius Valette

Appointment date: 2022-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-29

Officer name: David Scott Hay

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Steelcase (Uk) Limited

Change date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephan Manfred Derr

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Nicole Cherie Mcgrath

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Old address: 77-79 Farrington Road London EC1M 3JU England

Change date: 2020-01-07

New address: 77-79, Farringdon Road 77-79 Farringdon Road London EC1M 3JU

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-17

Officer name: Ms Nicole Cherie Mcgrath

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Scott Hay

Appointment date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

New address: 77-79 Farrington Road London EC1M 3JU

Old address: 77-79 Farrington Road London EC1M 3JJ

Change date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillaume Manuel Alvarez

Termination date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajesh Kumar Mehan

Termination date: 2018-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rajesh Kumar Mehan

Appointment date: 2017-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-08

Officer name: Stefan Thielmann

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Mr Guillaume Manuel Alvarez

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bostjan Ljubic

Termination date: 2016-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nevil Charles Lee

Termination date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Spragg

Termination date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Mr Danny Roger Deprez

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Mr Bostjan Ljubic

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Old address: 6 York Street London W1U 6QD

New address: 77-79 Farrington Road London EC1M 3JJ

Change date: 2014-09-17

Documents

View document PDF

Certificate re registration public limited company to private

Date: 09 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 09 Sep 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 09 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration public to private company

Date: 09 Sep 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Damian Barber

Termination date: 2014-02-28

Documents

View document PDF

Annual return company with made up date

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvan Stehly

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stefan Thielmann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2011

Action Date: 26 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 07 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2010

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Damian Barber

Change date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yvan Stehly

Change date: 2010-01-01

Documents

View document PDF

Miscellaneous

Date: 09 Jun 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-29

Old address: 115 Park Street London W1K 7DY

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / yvan stehly / 19/05/2009

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark spragg / 01/08/2007

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 24/01/08--------- £ si [email protected]=826553 £ ic 1173446/1999999

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/01/08

Documents

View document PDF

Resolution

Date: 07 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 04 Jan 2008

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Court order

Date: 28 Dec 2007

Category: Miscellaneous

Type: OC

Description: Cancel share premium account

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2007

Action Date: 23 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-23

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/02/07--------- £ si [email protected]=500000 £ ic 673446/1173446

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/02/07

Documents

View document PDF

Resolution

Date: 15 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AMANDA WILLSON CONSULTING LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:04443097
Status:ACTIVE
Category:Private Limited Company

BARTS CAN DO LIMITED

32 GODWIN CRESCENT, HORNDEAN,HANTS,PO8 0YA

Number:05690506
Status:ACTIVE
Category:Private Limited Company

CITY EVENTS MANAGEMENT LIMITED

FLAT 30,LONDON,E13 8DW

Number:11112949
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLLAND AND HOLLAND CONSTRUCTION LTD

32 CARRE STREET,SLEAFORD,NG34 7TR

Number:11933496
Status:ACTIVE
Category:Private Limited Company

JOHN SALAKO ENTERPRISES LIMITED

BOSWORTHS,HAYWARDS HEATH,RH17 6AQ

Number:04642400
Status:LIQUIDATION
Category:Private Limited Company

LUNGO DEVELOPMENTS LTD

51 SCRUTTON STREET,LONDON,EC2A 4PJ

Number:10581027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source