GLEAM STEEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 23/07/2423 July 2024 | Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ England to Office No. G35, Regus 268 Bath Road Slough SL1 4DX on 2024-07-23 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 06/07/236 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-02-28 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 180 LONDON ROAD ROMFORD RM7 9EU ENGLAND |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
| 08/10/198 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN BUTT / 15/02/2019 |
| 23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / MR IMRAN BUTT / 15/02/2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 01/03/181 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074035710001 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MAJID ZAMAN |
| 18/09/1718 September 2017 | CESSATION OF MAJID ZAMAN AS A PSC |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 07/04/167 April 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAJID ZAMAN / 13/09/2015 |
| 10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN BUTT / 03/06/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM MORLAND HOUSE 12-16 EASTERN ROAD ROMFORD ESSEX RM1 3PJ |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 14/03/1514 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/08/1416 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074035710001 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/07/148 July 2014 | DIRECTOR APPOINTED MR MAJID ZAMAN |
| 23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN BUTT / 16/06/2014 |
| 23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN BUTT / 16/06/2014 |
| 05/03/145 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 792 WICKHAM ROAD CROYDON CR0 8EA ENGLAND |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 23/04/1323 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 20/03/1220 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 20/03/1220 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 20/03/1220 March 2012 | 15/01/12 STATEMENT OF CAPITAL GBP 100000 |
| 06/12/116 December 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 06/12/116 December 2011 | 12/10/10 STATEMENT OF CAPITAL GBP 100 |
| 20/10/1020 October 2010 | DIRECTOR APPOINTED MR IMRAN BUTT |
| 11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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