STEEL CORE GROUP LIMITED
Status | ACTIVE |
Company No. | 09739756 |
Category | Private Limited Company |
Incorporated | 19 Aug 2015 |
Age | 8 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
STEEL CORE GROUP LIMITED is an active private limited company with number 09739756. It was incorporated 8 years, 9 months, 17 days ago, on 19 August 2015. The company address is 51 The Stream Ditton, Aylesford, ME20 6AG, Kent, England.
Company Fillings
Confirmation statement with updates
Date: 03 May 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Certificate change of name company
Date: 12 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed steel core trading LIMITED\certificate issued on 12/03/24
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Resolution
Date: 03 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 26 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Change account reference date company previous shortened
Date: 14 Aug 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-07-31
Documents
Certificate change of name company
Date: 10 Aug 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed radical radials LIMITED\certificate issued on 10/08/22
Documents
Accounts with accounts type dormant
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Resolution
Date: 03 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type dormant
Date: 16 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-25
Officer name: Mr Michael Cherry
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2016
Action Date: 25 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-25
New address: 51 the Stream Ditton Aylesford Kent ME20 6AG
Old address: Unit a Beechin Wood Farm Platt Kent TN15 8QN England
Documents
Appoint person secretary company with name date
Date: 04 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-01
Officer name: Mr Richard William Price
Documents
Some Companies
AIMEE CRANE OCCUPATIONAL THERAPY SERVICES LIMITED
21 SEATON CRESCENT,KNOTTINGLEY,WF11 0HU
Number: | 09494489 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FRAYNE ROAD,BRISTOL,BS3 1RU
Number: | 09258821 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCONWOOD MANAGEMENT COMPANY LIMITED
364 HIGH STREET,HAYES,UB3 5LF
Number: | 02906382 |
Status: | ACTIVE |
Category: | Private Limited Company |
FH SERVICES (DUCTWORK) LIMITED
BARN STUDIOS GATEROUNDS,NEWDIGATE,RH5 5AJ
Number: | 06803445 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHTREES BOTLEY ROAD,WINCHESTER,SO32 2DS
Number: | 08603207 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 WOLLATON ROAD,NOTTINGHAM,NG9 2PH
Number: | 10705207 |
Status: | ACTIVE |
Category: | Private Limited Company |