STECHANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Mr Andrew Robert Melbourne as a director on 2025-08-15

View Document

29/08/2529 August 2025 NewAppointment of Mr Michael Lee Cauter as a director on 2025-08-15

View Document

27/08/2527 August 2025 NewSatisfaction of charge 100353470006 in full

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

05/02/255 February 2025 Satisfaction of charge 100353470005 in full

View Document

05/02/255 February 2025 Satisfaction of charge 100353470003 in full

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2024-03-31

View Document

08/10/248 October 2024 Registration of charge 100353470006, created on 2024-10-07

View Document

04/09/244 September 2024 Registered office address changed from Tower 12, Level 7 the Avenue North 18-22 Bridge Street Manchester M3 3BZ England to The Old Schoolhouse 5-7 Byrom Street Manchester M3 4PF on 2024-09-04

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

05/12/235 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/04/233 April 2023 Registration of charge 100353470005, created on 2023-03-29

View Document

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

View Accounts

30/03/2330 March 2023 Satisfaction of charge 100353470004 in full

View Document

30/03/2330 March 2023 Termination of appointment of George Mitchell Chantry as a director on 2023-03-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Satisfaction of charge 100353470002 in full

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 8 ST. JOHN STREET MANCHESTER M3 4DU ENGLAND

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 ADOPT ARTICLES 17/05/2019

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100353470002

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100353470001

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/03/1616 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 100

View Document

01/03/161 March 2016 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