STEADFAST CLINICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Confirmation statement made on 2025-07-07 with updates |
| 06/03/256 March 2025 | Change of details for Mr Stephen Thomas Small as a person with significant control on 2025-03-06 |
| 06/03/256 March 2025 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 2025-03-06 |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-29 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
| 29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-29 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
| 08/12/228 December 2022 | Micro company accounts made up to 2022-03-29 |
| 29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-03-29 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
| 29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19 |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
| 29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
| 29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
| 13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17 |
| 21/12/1721 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
| 29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
| 30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
| 09/07/159 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
| 07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 30 March 2014 |
| 15/07/1415 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
| 17/04/1417 April 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
| 30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
| 19/12/1319 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
| 10/07/1310 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
| 30/03/1330 March 2013 | Annual accounts for year ending 30 Mar 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/07/1213 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/09/1120 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 19/09/1119 September 2011 | PREVSHO FROM 31/07/2011 TO 31/03/2011 |
| 15/07/1115 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
| 06/01/116 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
| 24/08/1024 August 2010 | DIRECTOR APPOINTED STEPHEN THOMAS SMALL |
| 24/08/1024 August 2010 | SECRETARY APPOINTED CLAIR COOPER |
| 04/08/104 August 2010 | DIRECTOR APPOINTED DAVID WILLIAMS |
| 15/07/1015 July 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 08/07/108 July 2010 | 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