STEADYSHARE TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM FLAT 3 81 CORNWALL GARDENS LONDON SW7 4AZ

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST. GEORGE JEFFERS / 27/09/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST. GEORGE JEFFERS / 06/01/2020

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1914 January 2019 06/11/18 STATEMENT OF CAPITAL GBP 50

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR GINA POPE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA POPE / 22/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

04/12/174 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 71.89

View Document

04/12/174 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 89.89

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA POPE / 19/05/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GINA HOLT / 19/05/2014

View Document

19/05/1419 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/1419 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 96.89

View Document

19/05/1419 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1419 May 2014 SUB-DIVISION 21/03/14

View Document

19/05/1419 May 2014 SUBDIV 21/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GINA HOLT / 26/08/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GINA HOLT / 02/08/2011

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST. GEORGE JEFFERS / 22/08/2010

View Document

07/09/107 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINA HOLT / 22/08/2010

View Document

12/08/1012 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/962 September 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/08/9529 August 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 S386 DISP APP AUDS 01/09/94

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/11/9319 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9319 November 1993 ALTER MEM AND ARTS 27/09/93

View Document

02/09/932 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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