STERNER CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
18/03/2418 March 2024 New | Micro company accounts made up to 2023-06-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023Analyse these accounts |
15/03/2315 March 2023 | Micro company accounts made up to 2022-06-30 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022Analyse these accounts |
18/02/2218 February 2022 | Micro company accounts made up to 2021-06-30 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
16/07/2116 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021Analyse these accounts |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TOMAS STERNER / 06/04/2018 |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / MR TOMAS NILS STERNER / 06/04/2018 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
18/08/1718 August 2017 | PSC'S CHANGE OF PARTICULARS / MR TOMAS NILS STERNER / 06/04/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
26/01/1626 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
05/01/155 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/149 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2013 |
01/03/131 March 2013 | COMPANY NAME CHANGED STERNER & CO LIMITED CERTIFICATE ISSUED ON 01/03/13 |
09/01/139 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
09/01/139 January 2013 | COMPANY NAME CHANGED STERNER STUFF LIMITED CERTIFICATE ISSUED ON 09/01/13 |
08/01/138 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TOMAS STERNER / 14/12/2012 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 |
05/01/125 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1111 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 16 LEINSTER AVENUE LONDON SW14 7JP |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOMAS STERNER / 13/10/2010 |
15/09/1015 September 2010 | COMPANY NAME CHANGED OTTO COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 15/09/10 |
15/09/1015 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/01/107 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOMAS STERNER / 07/01/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
19/12/0719 December 2007 | SECRETARY'S PARTICULARS CHANGED |
19/12/0719 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/12/0421 December 2004 | NEW SECRETARY APPOINTED |
21/12/0421 December 2004 | NEW DIRECTOR APPOINTED |
21/12/0421 December 2004 | DIRECTOR RESIGNED |
21/12/0421 December 2004 | SECRETARY RESIGNED |
14/12/0414 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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