STEM RETURNERS LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-12 with updates |
24/02/2524 February 2025 | Registered office address changed from Wych Green Cottage Wych Green Bramshaw SO43 7JF United Kingdom to C/O Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2025-02-24 |
13/02/2513 February 2025 | Change of share class name or designation |
13/02/2513 February 2025 | Sub-division of shares on 2025-02-12 |
02/12/242 December 2024 | Appointment of Mr Nicholas Anthony Mansell as a director on 2024-12-02 |
04/11/244 November 2024 | Cessation of James Robert Martin as a person with significant control on 2024-10-29 |
04/11/244 November 2024 | Cessation of Natalie Anne Rebecca Desty as a person with significant control on 2024-10-29 |
04/11/244 November 2024 | Notification of Intermarine Uk Limited as a person with significant control on 2024-10-29 |
14/05/2414 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/07/2328 July 2023 | Accounts for a dormant company made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
More Company Information
Recently Viewed
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