STEFALEX LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Termination of appointment of Esthir Iakov as a director on 2022-02-01

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

08/04/228 April 2022 Notification of Alexandros Kaisis as a person with significant control on 2022-02-01

View Document

08/04/228 April 2022 Cessation of Esthir Iakov as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/07/208 July 2020 CESSATION OF ALEXANDROS KAISIS AS A PSC

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MS ESTHIR IAKOV

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

08/07/208 July 2020 CESSATION OF STEFANOS NTALIANIS AS A PSC

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHIR IAKOV

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEFANOS NTALIANIS

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDROS KAISIS / 10/06/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEFANOS NTALIANIS / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDROS KAISIS / 04/02/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

29/05/1829 May 2018 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