STATEINVEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/09/255 September 2025 Director's details changed for Mr Joel Fried on 2025-09-01

View Document

05/09/255 September 2025 Director's details changed for Mr Joel Fried on 2025-09-01

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2515 July 2025 Previous accounting period shortened from 2025-01-06 to 2024-12-31

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Previous accounting period shortened from 2024-01-07 to 2024-01-06

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

22/09/2422 September 2024 Previous accounting period shortened from 2024-01-08 to 2024-01-07

View Document

20/09/2420 September 2024 Previous accounting period extended from 2023-12-22 to 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

18/12/2318 December 2023 Cessation of Joel Fried as a person with significant control on 2023-11-20

View Document

18/12/2318 December 2023 Notification of Blackpool Bright Properties Limited as a person with significant control on 2023-11-20

View Document

18/12/2318 December 2023 Cessation of Daniel Biton as a person with significant control on 2023-11-20

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-29

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-23 to 2021-12-22

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2020-12-24 to 2020-12-23

View Document

06/12/216 December 2021 Registration of charge 078787170008, created on 2021-11-23

View Document

06/12/216 December 2021 Registration of charge 078787170009, created on 2021-11-23

View Document

06/12/216 December 2021 Registration of charge 078787170007, created on 2021-11-23

View Document

04/11/214 November 2021 Satisfaction of charge 078787170005 in full

View Document

04/11/214 November 2021 Satisfaction of charge 078787170004 in full

View Document

04/11/214 November 2021 Satisfaction of charge 078787170006 in full

View Document

04/11/214 November 2021 Satisfaction of charge 1 in full

View Document

04/11/214 November 2021 Satisfaction of charge 2 in full

View Document

04/11/214 November 2021 Satisfaction of charge 3 in full

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-25 to 2020-12-24

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM OFFICE 1 62 BALLARDS LANE LONDON N3 2BU ENGLAND

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 PREVSHO FROM 26/12/2016 TO 25/12/2016

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 15 WOODLANDS LONDON NW11 9QJ

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/12/168 December 2016 DISS40 (DISS40(SOAD))

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 PREVSHO FROM 27/12/2014 TO 26/12/2014

View Document

25/09/1525 September 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 CURRSHO FROM 29/12/2013 TO 28/12/2013

View Document

30/09/1430 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

14/01/1414 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078787170006

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078787170005

View Document

04/09/134 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078787170004

View Document

26/02/1326 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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