STEMFUND LIMITED

Company Documents

DateDescription
17/04/1617 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

17/01/1617 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELALOUF

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR BORIS KURZTAG

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR BORIS KURZTAG

View Document

30/06/1330 June 2013 DIRECTOR APPOINTED MR MICHAEL ELALOUF

View Document

30/06/1330 June 2013 DIRECTOR APPOINTED MR BORIS KURZTAG

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM
88 GLOUCESTER AVENUE
LONDON
NW1 8JD
UNITED KINGDOM

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR BORIS KURZTAG

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELALOUF

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR BORIS KURZTAG

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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