TACAM STEEL (UK) LIMITED
Status | ACTIVE |
Company No. | 08520295 |
Category | Private Limited Company |
Incorporated | 08 May 2013 |
Age | 11 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
TACAM STEEL (UK) LIMITED is an active private limited company with number 08520295. It was incorporated 11 years, 2 months, 24 days ago, on 08 May 2013. The company address is Westbury Court Church Road Westbury Court Church Road, Bristol, BS9 3EF, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type small
Date: 19 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-13
Old address: Northumbria House 62/64 Northumbria Drive Henleaze Bristol BS9 4HW
New address: Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF
Documents
Accounts with accounts type small
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Cessation of a person with significant control
Date: 30 Nov 2020
Action Date: 15 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Guok Lee
Cessation date: 2020-11-15
Documents
Cessation of a person with significant control
Date: 30 Nov 2020
Action Date: 15 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rodney Lee
Cessation date: 2020-11-15
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 15 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Lee
Termination date: 2020-11-15
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 15 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Guok Lee
Termination date: 2020-11-15
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type small
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Guok Lee
Notification date: 2019-11-01
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rodney Lee
Notification date: 2019-11-01
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Guok Lee
Appointment date: 2019-11-01
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodney Lee
Appointment date: 2019-11-01
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Guok Lee
Termination date: 2019-09-18
Documents
Cessation of a person with significant control
Date: 01 Oct 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rodney Lee
Cessation date: 2019-09-16
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Mark Benjamin Davies
Documents
Change person secretary company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-01
Officer name: Ms Susan Lee Kitson
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mr Mark Benjamin Davies
Documents
Accounts with accounts type small
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 19 Sep 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Guok Lee
Cessation date: 2019-09-16
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Lee
Termination date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Capital allotment shares
Date: 03 Jan 2019
Action Date: 01 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-01
Capital : 100,001 GBP
Documents
Accounts with accounts type small
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type small
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type full
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Termination director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Kitson
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodney Lee
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Kitson
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Guok Lee
Documents
Appoint person secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Susan Lee Kitson
Documents
Change account reference date company current shortened
Date: 05 Dec 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2013-12-31
Documents
Some Companies
ADVENT SOLUTIONS HOLDINGS LIMITED
3 LOMBARD STREET,LONDON,EC3V 9AA
Number: | 04710188 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SCHOLES FIELD CLOSE,ROTHERHAM,S61 2XX
Number: | 07184372 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRECON MEWS MANAGEMENT LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 03525357 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGHFIELDS,READING,RG6 5RZ
Number: | 06242676 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HEARNE ROAD,LONDON,W4 3NJ
Number: | 04117607 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST NEOTS LEARNING AND SPORT ACADEMY LTD
DUCKLAND COTTAGE,HITCHIN,SG5 2HR
Number: | 09779956 |
Status: | ACTIVE |
Category: | Private Limited Company |