STATEFUL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

18/02/2518 February 2025 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Freedman House 117 High Street Croydon CR0 1QG on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Alex Connor Speller as a person with significant control on 2025-02-18

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Change of details for Mr Alex Connor Speller as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from 7 Galena Road London W6 0LT England to 67 Westow Street Upper Norwood London SE19 3RW on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Alex Connor Speller on 2023-04-25

View Document

05/04/235 April 2023 Cessation of Mhari-Claire Eve Mason-Chambers as a person with significant control on 2023-03-24

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

05/04/235 April 2023 Termination of appointment of Mhari-Claire Eve Mason-Chambers as a director on 2023-03-31

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Change of details for Mr Alex Connor Speller as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Alex Connor Speller on 2021-08-03

View Document

03/08/213 August 2021 Registered office address changed from 13B the Vale London W3 7SH England to 7 Galena Road London W6 0LT on 2021-08-03

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR JOHN WILLAM SPELLER

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MRS JOYCE IRENE SPELLER

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MHARI-CLAIRE EVE MASON-CHAMBERS

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CONNOR SPELLER / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MHARI-CLAIRE EVE MASON-CHAMBERS / 15/11/2017

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR ALEX CONNOR SPELLER / 15/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MHARI-CLAIRE EVE MASON-CHAMBERS / 15/11/2017

View Document

30/08/1730 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 2

View Document

08/08/178 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MS MHARI-CLAIRE EVE MASON-CHAMBERS

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CONNOR SPELLER / 06/06/2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 134 HOLLY ROAD TWICKENHAM TW1 4HQ

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 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

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1410 March 2014 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