KEN STEWART LTD

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

23/11/2323 November 2023 Registered office address changed from C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU England to 98B Tollington Park London N4 3RB on 2023-11-23

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

11/04/2311 April 2023 Termination of appointment of James Muir Stewart as a director on 2022-08-01

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/11/2230 November 2022 Registered office address changed from Sandison Easson & Co Rex Buildings Alderley Road Wilmslow SK9 1HY England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 2022-11-30

View Document

30/11/2230 November 2022 Secretary's details changed for Mrs Jill Alexandra Stewart on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Kenneth John Stewart on 2022-11-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ALEXANDRA STEWART / 21/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JILL ALEXANDRA STEWART / 21/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN STEWART / 21/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR FINLAY ALEXANDER STEWART

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR PATRICK JOHN STEWART

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR JAMES MUIR STEWART

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN STEWART / 08/04/2018

View Document

18/04/1818 April 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 PREVSHO FROM 31/03/2018 TO 30/04/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM C/O GILLESPIE INVERARITY & CO. 9 NORTH PARADE MOLLISON WAY EDGWARE MIDDLESEX HA8 5QH

View Document

20/11/1720 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 107.00

View Document

20/11/1720 November 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

17/11/1717 November 2017 ADOPT ARTICLES 06/11/2017

View Document

01/11/171 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MRS JILL STEWART

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 94, WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ

View Document

12/04/1112 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN STEWART / 01/10/2009

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL ALEXANDRA STEWART / 01/10/2009

View Document

08/04/098 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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