A PONY CALLED STEVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

03/02/253 February 2025 Change of details for Miss Emma Louise Campbell as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Miss Emma Louise Campbell on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Miss Emma Louise Campbell as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from 44 Woodside Road Elie Leven KY9 1DU Scotland to Upper Roseville Links Place Elie Leven Fife KY9 1AX on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Miss Emma Louise Campbell on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Ms Aminah Morgan on 2025-01-31

View Document

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

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

08/11/248 November 2024 Change of details for Ms Aminah Morgan as a person with significant control on 2024-11-08

View Document

07/11/247 November 2024 Change of details for Ms Aminah Morgan as a person with significant control on 2023-11-10

View Document

07/11/247 November 2024 Director's details changed for Ms Aminah Morgan on 2023-11-10

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

24/11/2124 November 2021 Change of details for Miss Emma Louise Campbell as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Director's details changed for Miss Emma Louise Campbell on 2021-11-23

View Document

18/06/2118 June 2021 Registered office address changed from 20 Broompark Road Glasgow G72 0DR to 44 Woodside Road Elie Leven KY9 1DU on 2021-06-18

View Document

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

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

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

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM PARK LANE HOUSE BROAD STREET GLASGOW G40 2QW SCOTLAND

View Document

31/05/1831 May 2018 RES02

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/05/1830 May 2018 COMPANY RESTORED ON 30/05/2018

View Document

08/05/188 May 2018 STRUCK OFF AND DISSOLVED

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

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

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM THE GARDENERS FLAT LANGBANK PORT GLASGOW RENFREWSHIRE PA14 6TJ

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

17/12/1517 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1424 November 2014 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