STATEINVEST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 05/09/255 September 2025 | Director's details changed for Mr Joel Fried on 2025-09-01 |
| 05/09/255 September 2025 | Director's details changed for Mr Joel Fried on 2025-09-01 |
| 16/07/2516 July 2025 | Compulsory strike-off action has been discontinued |
| 16/07/2516 July 2025 | Compulsory strike-off action has been discontinued |
| 15/07/2515 July 2025 | Total exemption full accounts made up to 2023-12-31 |
| 15/07/2515 July 2025 | Previous accounting period shortened from 2025-01-06 to 2024-12-31 |
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Previous accounting period shortened from 2024-01-07 to 2024-01-06 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
| 22/09/2422 September 2024 | Previous accounting period shortened from 2024-01-08 to 2024-01-07 |
| 20/09/2420 September 2024 | Previous accounting period extended from 2023-12-22 to 2024-01-08 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
| 18/12/2318 December 2023 | Cessation of Joel Fried as a person with significant control on 2023-11-20 |
| 18/12/2318 December 2023 | Notification of Blackpool Bright Properties Limited as a person with significant control on 2023-11-20 |
| 18/12/2318 December 2023 | Cessation of Daniel Biton as a person with significant control on 2023-11-20 |
| 15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with updates |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-29 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 23/09/2223 September 2022 | Previous accounting period shortened from 2021-12-23 to 2021-12-22 |
| 21/12/2121 December 2021 | Previous accounting period shortened from 2020-12-24 to 2020-12-23 |
| 06/12/216 December 2021 | Registration of charge 078787170008, created on 2021-11-23 |
| 06/12/216 December 2021 | Registration of charge 078787170009, created on 2021-11-23 |
| 06/12/216 December 2021 | Registration of charge 078787170007, created on 2021-11-23 |
| 04/11/214 November 2021 | Satisfaction of charge 078787170005 in full |
| 04/11/214 November 2021 | Satisfaction of charge 078787170004 in full |
| 04/11/214 November 2021 | Satisfaction of charge 078787170006 in full |
| 04/11/214 November 2021 | Satisfaction of charge 1 in full |
| 04/11/214 November 2021 | Satisfaction of charge 2 in full |
| 04/11/214 November 2021 | Satisfaction of charge 3 in full |
| 24/09/2124 September 2021 | Previous accounting period shortened from 2020-12-25 to 2020-12-24 |
| 23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM OFFICE 1 62 BALLARDS LANE LONDON N3 2BU ENGLAND |
| 11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 24/03/1824 March 2018 | DISS40 (DISS40(SOAD)) |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 27/02/1827 February 2018 | FIRST GAZETTE |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | PREVSHO FROM 26/12/2016 TO 25/12/2016 |
| 18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 15 WOODLANDS LONDON NW11 9QJ |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 08/12/168 December 2016 | DISS40 (DISS40(SOAD)) |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 22/11/1622 November 2016 | FIRST GAZETTE |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/02/1611 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/12/1522 December 2015 | PREVSHO FROM 27/12/2014 TO 26/12/2014 |
| 25/09/1525 September 2015 | PREVSHO FROM 28/12/2014 TO 27/12/2014 |
| 05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/12/1430 December 2014 | CURRSHO FROM 29/12/2013 TO 28/12/2013 |
| 30/09/1430 September 2014 | PREVSHO FROM 30/12/2013 TO 29/12/2013 |
| 14/01/1414 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078787170006 |
| 10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078787170005 |
| 04/09/134 September 2013 | PREVSHO FROM 31/12/2012 TO 30/12/2012 |
| 29/05/1329 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078787170004 |
| 26/02/1326 February 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 14/03/1214 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 13/03/1213 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 29/02/1229 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 12/12/1112 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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