STEADFAST BUSINESS SOLUTION LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Notification of Shermeen Iftikhar as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Termination of appointment of Iftikhar Ahmed as a director on 2025-03-03

View Document

03/03/253 March 2025 Cessation of Iftikhar Ahmed as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Appointment of Mrs Shermeen Iftikhar as a director on 2025-03-03

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR IFTIKHAR AHMED / 03/07/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 134 SHAFTESBURY ROAD CARSHALTON SM5 1HL ENGLAND

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IFTIKHAR AHMED / 03/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 02 CENTRAL GARDEN CENTRAL GARDENS MORDEN SURREY SM4 5SH UNITED KINGDOM

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

04/06/154 June 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