STEPHANIE DURHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Satisfaction of charge 085269520002 in full

View Document

26/09/2426 September 2024 Cessation of Justin Alan Durham as a person with significant control on 2024-08-14

View Document

26/09/2426 September 2024 Change of details for Dr Stephanie Irene Isabelle Durham as a person with significant control on 2024-08-14

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Registered office address changed from Fillebrook 31 Apperley Road Stocksfield Northumberland NE43 7PG to 677 Durham Road Low Fell Gateshead Tyne and Wear NE9 5HB on 2024-05-24

View Document

23/05/2423 May 2024 Director's details changed for Dr Stephanie Irene Isabelle Durham on 2024-05-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

23/05/2423 May 2024 Change of details for Dr Stephanie Irene Isabelle Durham as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Professor Justin Alan Durham as a person with significant control on 2024-05-23

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

19/05/2019 May 2020 SAIL ADDRESS CHANGED FROM: FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085269520002

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085269520001

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

09/02/179 February 2017 ADOPT ARTICLES 19/01/2017

View Document

07/02/177 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 200.00

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 44 TYNEDALE GARDENS STOCKSFIELD NORTHUMBERLAND NE43 7EZ

View Document

31/05/1631 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

27/05/1527 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/05/1423 May 2014 SAIL ADDRESS CREATED

View Document

23/05/1423 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

13/05/1313 May 2013 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