STEEL HEART LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.07204171
CategoryPrivate Limited Company
Incorporated26 Mar 2010
Age14 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

STEEL HEART LTD is an active private limited company with number 07204171. It was incorporated 14 years, 2 months, 23 days ago, on 26 March 2010. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Grimmer

Change date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-31

Officer name: Mr David Grimmer

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Grimmer

Change date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mr David Grimmer

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-12

Officer name: Mr David Grimmer

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Grimmer

Change date: 2021-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

New address: 20-22 Wenlock Road London N1 7GU

Old address: Little Compton Rannoch Road Crowborough TN6 1RB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr David Grimmer

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mr David Grimmer

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Capital return purchase own shares

Date: 13 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: 213 Lodge Hill Lane Chattenden Rochester ME3 8NP England

New address: Little Compton Rannoch Road Crowborough TN6 1RB

Change date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Susan Sayer

Termination date: 2017-08-20

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Grimmer

Change date: 2017-08-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-30

Psc name: Mr David Grimmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Resolution

Date: 07 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: 213 Lodge Hill Lane Chattenden Rochester ME3 8NP

Change date: 2017-02-03

Old address: Little Compton Rannoch Road Crowborough East Sussex TN6 1RB England

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH01

Capital : 1,002 GBP

Date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Susan Sayer

Appointment date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Grimmer

Change date: 2016-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-12

Officer name: David Grimmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

New address: Little Compton Rannoch Road Crowborough East Sussex TN6 1RB

Old address: 11 Taffrail House Burrells Wharf Square London E14 3TG England

Change date: 2015-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-20

Old address: 213 Lodge Hill Lane Chattenden Rochester Kent ME3 8NP England

New address: 11 Taffrail House Burrells Wharf Square London E14 3TG

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Grimmer

Change date: 2015-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: 101 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN

New address: 213 Lodge Hill Lane Chattenden Rochester Kent ME3 8NP

Change date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-06

Officer name: Debbie Dickinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Old address: Waveney Barn Burnt Hill Lane Carlton Colville Lowestoft Suffolk NR33 8HU

New address: 101 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN

Change date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Grimmer

Change date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-26

Officer name: Debbie Dickinson

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Grimmer

Change date: 2010-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-27

Old address: Waveney Barn Burnt Hill Way Lowestoft Suffolk NR33 8HU United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRHOST MANAGEMENT LIMITED

7 RAEBURN STREET,EDINBURGH,EH4 1HY

Number:SC584898
Status:ACTIVE
Category:Private Limited Company

ALM TOOL & GAUGE LIMITED

39 CHEVERTON ROAD,BIRMINGHAM,B31 1RS

Number:09250551
Status:ACTIVE
Category:Private Limited Company

MILLHAWKE TRADING LIMITED

1A GREGORY PLACE,LONDON,W8 4NG

Number:04763645
Status:ACTIVE
Category:Private Limited Company

PALLINA LTD

HIGH PARK BUSINESS CENTRE HIGH PARK ROAD,SOUTHPORT,PR9 7QL

Number:11111051
Status:ACTIVE
Category:Private Limited Company

SCROLL BIDCO LIMITED

RAWDON HOUSE GREEN LANE,LEEDS,LS19 7BY

Number:06724468
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND DISTRICT OMNIBUS COMPANY LIMITED

7 WORCESTER CLOSE,SHEFFIELD,S10 4JF

Number:10683069
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