PIOTR STEFANCZYK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

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

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR STANISLAW STEFANCZYK / 05/03/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 22 LYNTON COURT CHANDLERY WAY CARDIFF CF10 5NF

View Document

12/04/1812 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 17 CAMBRIA HOUSE RODNEY ROAD NEWPORT GWENT NP19 0NL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 17 RODNEY ROAD NEWPORT GWENT NP19 0NL WALES

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR STANISLAW STEFANCZYK / 11/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 2 PENNER COURT ARIEL CLOSE NEWPORT GWENT NP20 2GR WALES

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR PIOTR STANISLAW STEFANCZYK

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR PIOTR KUBALKA

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED BRADOX LTD CERTIFICATE ISSUED ON 16/08/13

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 28-29 THE BROADWAY EALING LONDON W5 2NP ENGLAND

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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