STEALTH MANAGED ENTERPRISE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/07/2516 July 2025 NewApplication to strike the company off the register

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/05/2330 May 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

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 38 MELVILLE ROAD MAIDSTONE KENT ME15 7UR UNITED KINGDOM

View Document

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 7 BRUNSWICK STREET EAST MAIDSTONE KENT ME15 7UX

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

21/07/1521 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 38 MELVILLE ROAD MAIDSTONE KENT ME15 7UR ENGLAND

View Document

13/05/1413 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM GROUND FLOOR 7 BRUNSWICK STREET EAST MAIDSTONE KENT ME15 7UX

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 38 MELVILLE ROAD MAIDSTONE KENT ME15 7UR ENGLAND

View Document

09/08/139 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SINGH / 09/08/2013

View Document

13/06/1313 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BUTCHER

View Document

12/07/1112 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SINGH / 04/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/04/0927 April 2009 CURRSHO FROM 31/07/2008 TO 31/03/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 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