STEADMAN-CHASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

19/04/2419 April 2024 Registered office address changed from 35 Berkeley Square Berkeley Square London W1J 5AE England to 57 Southwark Street London SE1 1RU on 2024-04-19

View Document

19/04/2419 April 2024 Director's details changed for Mr Patrick Leonard Stevens on 2024-04-09

View Document

31/01/2431 January 2024 Micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

29/09/2229 September 2022 Registered office address changed from 158 Northdown Road Cliftonville Margate Kent CT9 2QN United Kingdom to 35 Berkeley Square Berkeley Square London W1J 5AE on 2022-09-29

View Document

11/05/2211 May 2022 Termination of appointment of Paige Ann Harris as a director on 2022-05-11

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-10-31

View Document

11/05/2211 May 2022 Appointment of Mr Patrick Leonard Stevens as a director on 2022-05-11

View Document

11/05/2211 May 2022 Certificate of change of name

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Notification of Patrick Stevens as a person with significant control on 2022-04-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information