- Company Overview for CML STEEL LIMITED (11171049)
- Filing history for CML STEEL LIMITED (11171049)
- People for CML STEEL LIMITED (11171049)
- Charges for CML STEEL LIMITED (11171049)
- More for CML STEEL LIMITED (11171049)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2024 | MR01 | Registration of charge 111710490001, created on 16 April 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
16 Oct 2023 | CH01 | Director's details changed for Mr Cemil Acikan on 16 October 2023 | |
16 Oct 2023 | CH01 | Director's details changed for Mr Cemil Oktem on 16 October 2023 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
24 Mar 2022 | PSC04 | Change of details for Mr Cemil Oktem as a person with significant control on 23 March 2022 | |
24 Mar 2022 | CH01 | Director's details changed for Mr Cemil Oktem on 23 March 2022 | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
26 Mar 2021 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
07 Nov 2019 | PSC04 | Change of details for Mr Cemil Acikan as a person with significant control on 7 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Cemil Acikan on 7 November 2019 | |
12 Aug 2019 | PSC04 | Change of details for Mr Cemil Oktem as a person with significant control on 8 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Cemil Oktem on 8 August 2019 | |
08 Aug 2019 | PSC04 | Change of details for Mr Cemil Acikan as a person with significant control on 8 August 2019 | |
08 Aug 2019 | PSC04 | Change of details for Mr Cemil Oktem as a person with significant control on 8 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Cemil Acikan on 8 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Cemil Oktem on 8 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from Unit 11, Ozdil House River Way Harlow CM20 2DR England to 10 Commercial Road London Uk N18 1TP on 8 August 2019 | |
29 May 2019 | CH01 | Director's details changed for Mr Cemil Acikan on 29 May 2019 |