D K STEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Change of details for Mr David Thomas Kirby Stead as a person with significant control on 2024-10-29

View Document

22/04/2422 April 2024 Change of details for Mr David Thomas Kirkby Stead as a person with significant control on 2024-02-20

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/07/207 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/09/1910 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/07/1728 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KIRKBY STEAD / 20/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEAD / 06/12/2013

View Document

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY NATASHA PRICE

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/12/1122 December 2011 CURREXT FROM 31/08/2011 TO 28/02/2012

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR NATASHA PRICE

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR DAVID STEAD

View Document

22/12/1122 December 2011 COMPANY NAME CHANGED CHILDREN'S NATION INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/12/11

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRICE

View Document

19/12/1119 December 2011 Registered office address changed from , Lishman Sidwell Campbell & Price, Burden Chambers, 73 Duke Street, Darlington, County Durham, DL3 7SD on 2011-12-19

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM LISHMAN SIDWELL CAMPBELL & PRICE BURDEN CHAMBERS, 73 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/05/1014 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: BURDEN CHAMBERS, 73 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 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