STEFAN & STEFANIA LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN MOROGAN / 14/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR IULIAN MOROGAN / 14/03/2018

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 27 MERSEY ROAD WIDNES WA8 0DG ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IULIAN MOROGAN

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN MOROGAN / 13/10/2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM FLAT 7, KENYON COURT 2 WELLINGTON STREET WIDNES WA8 0BF ENGLAND

View Document

17/06/1617 June 2016 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