STEMCOR ACQUISITIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

26/01/2426 January 2024 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MITCHELL GRAF / 01/04/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR STEVEN MITCHELL GRAF

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097527900001

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / STEMCOR INVESTMENTS LIMITED / 17/03/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

06/09/176 September 2017 SAIL ADDRESS CHANGED FROM: C/O STEMCOR HOLDINGS 2 LIMITED CITYPOINT ROPEMAKER STREET LONDON EC2Y 9ST ENGLAND

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM MILL HOUSE FORGE LANE, MINWORTH INDUSTRIAL PARK MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1AH ENGLAND

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR ANDREW JOHN CHECKETTS

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOM

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ALEXANDER SCOTT MACDONALD

View Document

09/03/169 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/03/168 March 2016 SAIL ADDRESS CREATED

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9ST

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 16/10/15 STATEMENT OF CAPITAL USD 100000.20

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097527900001

View Document

27/08/1527 August 2015 CURRSHO FROM 31/08/2016 TO 31/12/2015

View Document

27/08/1527 August 2015 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