STEMPEG LIMITED

Company Documents

DateDescription
22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 41 RUSSELL HILL ROAD PURLEY SURREY CR8 2LD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

12/08/1712 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

13/04/0913 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 32 THE GREEN WARLINGHAM SURREY CR3 9NA

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/03/9430 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 10/02/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 REGISTERED OFFICE CHANGED ON 03/06/92 FROM: 30 CHURCH STREET WEYBRIDGE SURREY KT13 8DX

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/04/9123 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/8920 March 1989 ALTER MEM AND ARTS 150289

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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