SIMONE STERN DESIGN LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/01/228 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

16/07/2016 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/01/1830 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE STERN

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE STERN / 01/05/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 19 ASHCOMBE GARDENS EDGWARE MIDDLESEX HA8 8HR ENGLAND

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM C/O ALEXANDER -PASSE & CO 44 NORTH CRESCENT LONDON N3 3LL

View Document

15/07/1515 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE STERN / 01/01/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/06/1215 June 2012 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