STEFFI PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-28

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

28/07/2028 July 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

28/06/1928 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/06/1828 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

24/02/1624 February 2016 DISS40 (DISS40(SOAD))

View Document

23/02/1623 February 2016 Annual return made up to 3 September 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/142 December 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

03/06/143 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS

View Document

05/11/135 November 2013 SECOND FILING FOR FORM SH01

View Document

28/10/1328 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN DOCHERTY / 01/09/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS AILEEN LOUISE DOCHERTY / 01/09/2013

View Document

25/10/1325 October 2013 26/10/12 STATEMENT OF CAPITAL GBP 479

View Document

25/10/1325 October 2013 02/11/12 STATEMENT OF CAPITAL GBP 500

View Document

24/10/1324 October 2013 26/10/12 STATEMENT OF CAPITAL GBP 400

View Document

24/10/1324 October 2013 22/10/12 STATEMENT OF CAPITAL GBP 385

View Document

14/10/1314 October 2013 03/09/12 STATEMENT OF CAPITAL GBP 450

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/03/1319 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 6TH FLOOR 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL UNITED KINGDOM

View Document

03/09/123 September 2012 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