SLAWOMIR STOBIECKI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registered office address changed from Highfield Dental Care 22 University Road Southampton SO17 1TJ United Kingdom to 22 University Road Southampton SO17 1TJ on 2025-07-15

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

13/11/2413 November 2024 Registration of charge 068535080004, created on 2024-11-12

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Satisfaction of charge 1 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 068535080002 in full

View Document

06/08/246 August 2024 Registration of charge 068535080003, created on 2024-08-03

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

06/09/236 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY AGATA PIETRUS-STOBIECKA

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM STATION HOUSE NORTH STREET HAVANT PO9 1QU

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SLAWOMIR STANISLAW STOBIECKI / 01/03/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MS AGATA MAGDALENA PIETRUS / 17/03/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068535080002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY M C SECRETARIES LIMITED

View Document

19/03/1319 March 2013 SECRETARY APPOINTED MS AGATA MAGDALENA PIETRUS

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/03/0920 March 2009 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