MIKE STEVENS LTD
Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Confirmation statement made on 2025-09-26 with updates |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-09-30 |
06/10/246 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/02/2418 February 2024 | Total exemption full accounts made up to 2023-09-30 |
01/10/231 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/07/2320 July 2023 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR England to 128 City Road London EC1V 2NX on 2023-07-20 |
10/03/2310 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
09/10/229 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-09-27 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/08/212 August 2021 | Change of details for Mr Michael William Stevens as a person with significant control on 2021-08-02 |
23/06/2123 June 2021 | Registered office address changed from 1st Floor 2 Woodberry Grove London N12 0DR to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 2021-06-23 |
23/06/2123 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/06/2017 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/05/1923 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/06/1819 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
12/10/1712 October 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
11/10/1711 October 2017 | SAIL ADDRESS CREATED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/06/1725 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/06/1611 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/10/1525 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/04/152 April 2015 | DISS40 (DISS40(SOAD)) |
01/04/151 April 2015 | Annual return made up to 30 September 2014 with full list of shareholders |
01/04/151 April 2015 | SAIL ADDRESS CREATED |
27/01/1527 January 2015 | FIRST GAZETTE |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | 30/09/13 TOTAL EXEMPTION FULL |
18/02/1418 February 2014 | DISS40 (DISS40(SOAD)) |
17/02/1417 February 2014 | Annual return made up to 30 September 2013 with full list of shareholders |
28/01/1428 January 2014 | FIRST GAZETTE |
03/04/133 April 2013 | 30/09/12 TOTAL EXEMPTION FULL |
26/10/1226 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
28/05/1228 May 2012 | 30/09/11 TOTAL EXEMPTION FULL |
12/10/1112 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 235 SHEEN LANE EAST SHEEN LONDON SW14 8LE UNITED KINGDOM |
13/10/1013 October 2010 | DIRECTOR APPOINTED MICHAEL WILLIAM STEVENS |
14/09/1014 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/09/1014 September 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
More Company Information
Recently Viewed
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