STEELBERG 3178 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

14/03/2514 March 2025 Registration of charge 104681760006, created on 2025-03-13

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Resolutions

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

12/11/2412 November 2024 Change of details for Dr Christopher Graeme Fogelberg as a person with significant control on 2024-10-31

View Document

12/11/2412 November 2024 Termination of appointment of Catherine Anne Esther Jane Steel as a director on 2024-10-31

View Document

12/11/2412 November 2024 Cessation of Catherine Anne Esther Jane Steel as a person with significant control on 2024-10-31

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/03/2328 March 2023 Registered office address changed from 153 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England to 99 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 2023-03-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

04/11/224 November 2022 Registration of charge 104681760005, created on 2022-11-04

View Document

04/11/224 November 2022 Satisfaction of charge 104681760002 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/08/2022 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / DR CATHERINE ANNE ESTHER JANE STEEL / 01/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER GRAEME FOGELBERG / 01/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE ANNE ESTHER JANE STEEL / 01/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER GRAEME FOGELBERG / 01/11/2019

View Document

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM SUITE 140 MILTON KEYNES BUSINESS CENTRE HAYLEY COURT LINFORD WOOD MILTON KEYNES MK14 6GD ENGLAND

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 153 MILTON KEYNES BUSINESS CENTRE HAYLEY COURT LINFORD WOOD MILTON KEYNES MK14 6GD ENGLAND

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104681760001

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104681760004

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104681760003

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

02/08/182 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAEME FOGELBERG / 08/11/2016

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104681760002

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104681760001

View Document

26/02/1726 February 2017 REGISTERED OFFICE CHANGED ON 26/02/2017 FROM 147 BROOKFIELD DRIVE HORLEY RH6 9NS UNITED KINGDOM

View Document

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company