STEMAR GROUP LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Satisfaction of charge 100266890015 in full |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
15/11/2415 November 2024 | Voluntary strike-off action has been suspended |
15/11/2415 November 2024 | Voluntary strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
10/10/2410 October 2024 | Termination of appointment of Marnie Tappenden as a director on 2024-10-09 |
09/10/249 October 2024 | Application to strike the company off the register |
07/10/247 October 2024 | Appointment of Ms Marnie Tappenden as a director on 2024-10-02 |
04/10/244 October 2024 | Termination of appointment of Marnie Tappenden as a director on 2024-10-01 |
21/07/2421 July 2024 | Termination of appointment of Stephen William Dixon as a director on 2024-07-19 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-29 with updates |
02/07/242 July 2024 | Registration of charge 100266890015, created on 2024-06-11 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-02-28 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with updates |
16/06/2316 June 2023 | Change of details for Miss Marnie Bennett - Tappenden as a person with significant control on 2023-06-13 |
16/06/2316 June 2023 | Change of details for Miss Marnie Bennett - Tappenden as a person with significant control on 2023-06-13 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
15/06/2315 June 2023 | Notification of Stephen William Dixon as a person with significant control on 2023-06-13 |
15/06/2315 June 2023 | Appointment of Mr Stephen William Dixon as a director on 2023-06-13 |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
13/06/2313 June 2023 | Termination of appointment of Stephen William Dixon as a director on 2023-06-13 |
13/06/2313 June 2023 | Cessation of Stephen William Dixon as a person with significant control on 2023-06-13 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/09/1926 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
26/07/1826 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100266890011 |
18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100266890012 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
28/12/1728 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100266890007 |
28/12/1728 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100266890010 |
28/12/1728 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100266890009 |
28/12/1728 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100266890008 |
21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100266890005 |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100266890006 |
04/04/174 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100266890004 |
04/04/174 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100266890003 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100266890001 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100266890002 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARNIE BENNETT - TAPPENDEN / 03/03/2016 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM TOP FLOOR GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS UNITED KINGDOM |
25/02/1625 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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