CHUCK STEEL LIMITED: Filings
Overview
| Company Name | CHUCK STEEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08050251 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CHUCK STEEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Micro company accounts made up to Mar 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Change of details for Randhir Singh Heer as a person with significant control on Mar 11, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Randhir Singh Heer on Mar 11, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on Mar 11, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Animatrix Limited as a person with significant control on Mar 10, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Randhir Singh Heer as a person with significant control on Jun 26, 2018 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joseph Benjamin D'morais as a director on Jan 07, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 26, 2018
| 3 pages | SH01 | ||||||||||
Appointment of Mr Randhir Singh Heer as a director on Jun 26, 2018 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0