AA |
Full accounts for the period ending 2022/12/31
filed on: 4th, September 2023
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 4th, October 2022
|
accounts |
Free Download
(22 pages)
|
CH04 |
Secretary's details were changed on 2020/08/21
filed on: 20th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Canada Square Level 37 London E14 5LQ England on 2021/10/20 to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
filed on: 20th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 9th, September 2021
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2020/09/09 director's details were changed
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 24th, July 2020
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 24th, September 2019
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from 40 Bank Street Level 29 London E14 5DS England on 2018/09/25 to 25 Canada Square Level 37 London E14 5LQ
filed on: 25th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/09/12 director's details were changed
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 28th, August 2018
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2017/12/15.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/12/15
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 19th, September 2017
|
accounts |
Free Download
(19 pages)
|
TM02 |
Secretary's appointment terminated on 2016/10/16
filed on: 25th, October 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On 2016/10/16, company appointed a new person to the position of a secretary
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Welbeck Street London W1G 9YE England on 2016/10/18 to 40 Bank Street Level 29 London E14 5DS
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/09/11 director's details were changed
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 7th, September 2016
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2016/06/06 director's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2016/06/06, company appointed a new person to the position of a secretary
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Granaries Nelson Street Kings Lynn Norfolk PE30 5DY on 2016/06/13 to 7 Welbeck Street London W1G 9YE
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 17th, October 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/12
filed on: 30th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/30
|
capital |
|
CERTNM |
Company name changed styron uk LIMITEDcertificate issued on 30/01/15
filed on: 30th, January 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/12
filed on: 2nd, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/02
|
capital |
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 16th, August 2014
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2014/04/09.
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/12
filed on: 27th, September 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/12/22
filed on: 20th, September 2013
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 29th, July 2013
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2013/04/29
filed on: 29th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/25.
filed on: 25th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 9th, October 2012
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/17
filed on: 23rd, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 14th, November 2011
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/17
filed on: 31st, August 2011
|
annual return |
Free Download
(14 pages)
|
AUD |
Resignation of an auditor
filed on: 1st, July 2011
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, July 2011
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/17
filed on: 8th, October 2010
|
annual return |
Free Download
(15 pages)
|
AD01 |
Change of registered office on 2010/09/25 from Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG
filed on: 25th, September 2010
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, August 2010
|
resolution |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, August 2010
|
incorporation |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2010/06/21
filed on: 21st, June 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2010/06/21
filed on: 21st, June 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/06/21
filed on: 21st, June 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/06/21.
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 11th, May 2010
|
accounts |
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to 2009/12/31 from 2009/07/31
filed on: 26th, January 2010
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed k-dow petrochemicals uk LIMITEDcertificate issued on 18/11/09
filed on: 18th, November 2009
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2009/11/09
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 18th, November 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/09/23 with complete member list
filed on: 23rd, September 2009
|
annual return |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, August 2008
|
incorporation |
Free Download
(14 pages)
|
CERTNM |
Company name changed daulat uk LIMITEDcertificate issued on 11/08/08
filed on: 7th, August 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2008
|
incorporation |
Free Download
(21 pages)
|