STEMWAY BIOTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Cessation of Paolo Rubini as a person with significant control on 2024-03-22

View Document

25/03/2425 March 2024 Notification of Take Off Srl as a person with significant control on 2024-03-22

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

07/03/247 March 2024 Change of details for Aion Srl as a person with significant control on 2024-03-07

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

23/12/2223 December 2022 Notification of Rebirth S.P.A. as a person with significant control on 2022-12-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / HEALTH ITALIA S.P.A. / 22/09/2020

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / HEALTH ITALIA S.P.A. / 15/07/2019

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEALTH ITALIA S.P.A.

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAOLO RUBINI / 01/06/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/04/155 April 2015 DIRECTOR APPOINTED MR PAOLO RUBINI

View Document

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 29 STANTON AVE BELPER DERBYS DE56 1EE

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR NAYYER HUSSAIN

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/11/1430 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY SQUARE MILE CORPORATE SECRETARIES LIMITED

View Document

07/11/137 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WAYGOOD

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR NAYYER HUSSAIN

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WAYGOOD / 01/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUARE MILE CORPORATE SECRETARIES LIMITED / 01/04/2010

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 38 WIGMORE STREET LONDON W1U 2HA

View Document

06/06/096 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/12/088 December 2008 SECRETARY APPOINTED SQUARE MILE CORPORATE SECRETARIES LIMITED

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY WIGMORE SECRETARIES LIMITED

View Document

28/05/0828 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 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