STEF & PHILIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Full accounts made up to 2024-03-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

11/03/2511 March 2025 Change of details for Mr Christakis Philippou as a person with significant control on 2016-04-06

View Document

11/03/2511 March 2025 Change of details for Miss Joanne Philippou as a person with significant control on 2016-04-06

View Document

17/05/2417 May 2024 Full accounts made up to 2023-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

16/05/2316 May 2023 Full accounts made up to 2022-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057522110003

View Document

05/02/205 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM THE GRANGE 100 HIGH STREET LONDON N14 6PW ENGLAND

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 68 ALDERMANS HILL LONDON N13 4PP

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057522110004

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR PHILIP PHILIPPOU

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS PHILIPPOU / 24/12/2018

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057522110003

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP PHILIPPOU

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR PHILIP PHILIPPOU

View Document

01/05/131 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELEN NICOLAS ACCOUNTING SOLUTIONS LTD / 22/03/2013

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY HELEN NICOLAS ACCOUNTING SOLUTIONS LTD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C/O HELEN NICOLAS ACCOUNTING WOODGATE HOUSE 2-8 GAMES ROAD COCKFOSTERS BARNET HERTS EN4 9HN

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MISS JOANNE PHILIPPOU

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 543 GREEN LANES PALMERS GREEN LONDON N13 4DR

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: PROSPECT HOUSE, 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED LAKE ESTATES PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

22/03/0622 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information