STEM4

Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Debra Veronica Ward as a director on 2025-06-16

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/06/253 June 2025 Appointment of Mrs Andrea Louise Craig as a director on 2025-06-02

View Document

07/03/257 March 2025 Termination of appointment of Franz Joseph Ranero as a director on 2025-03-03

View Document

21/01/2521 January 2025 Registered office address changed from 51 st. Georges Road London Uk SW19 4EA England to 133 -137 Alexandra Road London SW19 7JY on 2025-01-21

View Document

23/09/2423 September 2024 Appointment of Mr Alan James Kelly as a director on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

09/08/249 August 2024 Appointment of Dr Amit Seyan as a director on 2024-08-09

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Termination of appointment of Phuong Anh Murphy as a director on 2024-02-20

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

17/05/2317 May 2023 Notification of a person with significant control statement

View Document

17/05/2317 May 2023 Cessation of Nihara Sonali Krause as a person with significant control on 2023-05-01

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Angela Catherine Mckenzie as a director on 2022-02-07

View Document

21/01/2221 January 2022 Registered office address changed from Ground Floor, 51 Ground Floor, 51 st. Georges Road London SW19 4EA England to 51 st. Georges Road London Uk SW19 4EA on 2022-01-21

View Document

06/01/226 January 2022 Registered office address changed from Wimbledon Business Centre Old Town Hall 4 Queens Road London SW19 8YB England to Ground Floor, 51 Ground Floor, 51 st. Georges Road London SW19 4EA on 2022-01-06

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA CATHERINE MCKENZIE / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA VERONICA WARD / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SALES / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MS JOANNA LOUISE TRAINOR

View Document

28/01/1928 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MS CATHERINE TAMSIN CLAIRE MEECH

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MS ANGELA CATHERINE MCKENZIE

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MS DEBRA VERONICA WARD

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MS STHENEBOEA WISEMAN

View Document

09/07/189 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA CARIAGA

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA MANLEY

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD LONDON SW19 7JY ENGLAND

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY ANNE MARTIN

View Document

17/07/1717 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O WSM ACCOUNTANTS CONNECT HOUSE ALEXANDRA ROAD LONDON SW19 7JY ENGLAND

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR ANDREW GEORGE SALES

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM UNIT 1 49 PELHAM ROAD LONDON SW19 1SU

View Document

24/09/1524 September 2015 19/09/15 NO MEMBER LIST

View Document

06/07/156 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

11/10/1411 October 2014 19/09/14 NO MEMBER LIST

View Document

11/10/1411 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PREECE

View Document

11/10/1411 October 2014 DIRECTOR APPOINTED MR EDWARD MARK COOMBES

View Document

11/10/1411 October 2014 Appointment of Mr Edward Mark Coombes as a director on 2014-09-08

View Document

11/10/1411 October 2014 DIRECTOR APPOINTED MS JOANNA LOUISE MANLEY

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MS PATRICIA PREECE

View Document

22/09/1322 September 2013 19/09/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE CARIAGA / 25/01/2013

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MRS EMMA JANE CARIAGA

View Document

26/01/1326 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GIBSON

View Document

05/10/125 October 2012 19/09/12 NO MEMBER LIST

View Document

19/09/1119 September 2011 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