STEMWAY BIOTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/03/2425 March 2024 | Cessation of Paolo Rubini as a person with significant control on 2024-03-22 |
25/03/2425 March 2024 | Notification of Take Off Srl as a person with significant control on 2024-03-22 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
07/03/247 March 2024 | Change of details for Aion Srl as a person with significant control on 2024-03-07 |
07/03/247 March 2024 | Registered office address changed from 28 Great Smith Street London SW1P 3BU to 41 Devonshire Street Ground Floor London W1G 7AJ on 2024-03-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Micro company accounts made up to 2021-12-31 |
23/12/2223 December 2022 | Notification of Rebirth S.P.A. as a person with significant control on 2022-12-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | PSC'S CHANGE OF PARTICULARS / HEALTH ITALIA S.P.A. / 22/09/2020 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / HEALTH ITALIA S.P.A. / 15/07/2019 |
24/07/1924 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEALTH ITALIA S.P.A. |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
27/02/1927 February 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PAOLO RUBINI / 01/06/2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | DISS40 (DISS40(SOAD)) |
02/05/172 May 2017 | FIRST GAZETTE |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/11/1519 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/04/155 April 2015 | DIRECTOR APPOINTED MR PAOLO RUBINI |
03/04/153 April 2015 | REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 29 STANTON AVE BELPER DERBYS DE56 1EE |
10/03/1510 March 2015 | APPOINTMENT TERMINATED, DIRECTOR NAYYER HUSSAIN |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/11/1430 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/11/137 November 2013 | APPOINTMENT TERMINATED, SECRETARY SQUARE MILE CORPORATE SECRETARIES LIMITED |
07/11/137 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
25/10/1325 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID WAYGOOD |
25/10/1325 October 2013 | DIRECTOR APPOINTED MR NAYYER HUSSAIN |
22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/10/1223 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WAYGOOD / 01/05/2010 |
18/05/1018 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
20/04/1020 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUARE MILE CORPORATE SECRETARIES LIMITED / 01/04/2010 |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 38 WIGMORE STREET LONDON W1U 2HA |
06/06/096 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/12/088 December 2008 | SECRETARY APPOINTED SQUARE MILE CORPORATE SECRETARIES LIMITED |
10/11/0810 November 2008 | APPOINTMENT TERMINATED SECRETARY WIGMORE SECRETARIES LIMITED |
28/05/0828 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | NEW DIRECTOR APPOINTED |
12/12/0712 December 2007 | DIRECTOR RESIGNED |
10/12/0710 December 2007 | SECRETARY RESIGNED |
10/12/0710 December 2007 | DIRECTOR RESIGNED |
10/12/0710 December 2007 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
01/12/071 December 2007 | NEW SECRETARY APPOINTED |
01/12/071 December 2007 | NEW DIRECTOR APPOINTED |
09/05/079 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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