STAIRS & PYRAMIDS LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-23

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-04-23

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

23/04/2223 April 2022 Annual accounts for year ending 23 Apr 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-04-23

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/20

View Document

23/04/2023 April 2020 Annual accounts for year ending 23 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/19

View Document

23/04/1923 April 2019 Annual accounts for year ending 23 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

23/04/1823 April 2018 Annual accounts for year ending 23 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/17

View Document

06/09/176 September 2017 PREVSHO FROM 24/04/2017 TO 23/04/2017

View Document

22/05/1722 May 2017 PREVSHO FROM 30/04/2017 TO 24/04/2017

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

23/04/1723 April 2017 Annual accounts for year ending 23 Apr 2017

View Accounts

09/11/169 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS JUNG YAN HOR / 12/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MAYER / 12/08/2016

View Document

04/05/164 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS JUNG YAN HOR / 28/03/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 10 SQUIRREL CHASE 10 SQUIRREL CHASE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2TL UNITED KINGDOM

View Document

24/04/1524 April 2015 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