STEENSEN VARMING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Registered office address changed from Level 4, Noland House 12-13 Poland Street London W1F 8QB England to 4th Floor 3 Soho Square London W1D 3HD on 2023-02-06

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

16/07/2016 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN MACKENZIE / 14/02/2017

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MACKENZIE / 01/07/2016

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN ARKINS

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN MACKENZIE / 01/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 48 LEVEL 1 48 BEAK STREET LONDON W1F 9RL ENGLAND

View Document

22/12/1622 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM THIRD FLOOR 1 NEW FETTER LANE LONDON EC4A 1AN

View Document

04/04/164 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 CURRSHO FROM 31/08/2015 TO 30/06/2015

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

29/08/1429 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 3RD FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL ENGLAND

View Document

05/08/135 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/08/135 August 2013 SAIL ADDRESS CREATED

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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