STEPHANIES OF EATON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registered office address changed from Stratford House Stratford House 10 Stratford Crescent Norwich NR4 7SF England to Stratford House 10 Stratford Crescent Norwich Norfolk NR4 7SF on 2025-06-13 |
13/06/2513 June 2025 | Change of details for Mrs Maria Louise Litten as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 | Change of details for Mr Stephen Phillip Litten as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 | Change of details for Mrs Maria Louise Litten as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 | Change of details for Mr Stephen Phillip Litten as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 | Secretary's details changed for Mr Stephen Litten on 2025-06-13 |
13/06/2513 June 2025 | Director's details changed for Mrs Maria Louise Litten on 2025-06-13 |
13/06/2513 June 2025 | Director's details changed for Mrs Maria Louise Litten on 2025-06-13 |
13/06/2513 June 2025 | Director's details changed for Mr Stephen Phillip Litten on 2025-06-13 |
13/06/2513 June 2025 | Director's details changed for Mr Stephen Phillip Litten on 2025-06-13 |
23/04/2523 April 2025 | Secretary's details changed for Mr Stephen Litten on 2024-05-08 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
22/04/2522 April 2025 | Change of details for Mr Stephen Phillip Litten as a person with significant control on 2024-05-08 |
22/04/2522 April 2025 | Change of details for Mrs Maria Louise Litten as a person with significant control on 2024-05-08 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Registration of charge 077735700012, created on 2024-06-21 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-09-30 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-23 with updates |
29/04/2429 April 2024 | Director's details changed for Mr Stephen Phillip Litten on 2024-04-29 |
29/04/2429 April 2024 | Director's details changed for Mrs Maria Louise Litten on 2024-04-29 |
27/03/2427 March 2024 | Registration of charge 077735700011, created on 2024-03-25 |
22/01/2422 January 2024 | Registered office address changed from Suite 4D Unit 9 Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ to Stratford House Stratford House 10 Stratford Crescent Norwich NR4 7SF on 2024-01-22 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-09-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-23 with updates |
04/05/234 May 2023 | Change of details for Mrs Maria Louise Litten as a person with significant control on 2023-05-04 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Registration of charge 077735700010, created on 2022-09-20 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-09-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-23 with updates |
25/03/2225 March 2022 | Notification of Maria Louise Litten as a person with significant control on 2022-03-23 |
25/03/2225 March 2022 | Appointment of Mrs Maria Louise Litten as a director on 2022-03-23 |
25/03/2225 March 2022 | Change of details for Mr Stephen Phillip Litten as a person with significant control on 2022-03-23 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/07/2120 July 2021 | Registration of charge 077735700009, created on 2021-07-16 |
03/06/213 June 2021 | Registration of charge 077735700008, created on 2021-06-02 |
02/06/212 June 2021 | Registration of charge 077735700007, created on 2021-06-01 |
21/05/2121 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES |
18/02/2118 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 077735700006 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/04/2023 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/09/196 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077735700005 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/09/185 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077735700004 |
30/08/1830 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LITTEN / 29/08/2018 |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP LITTEN / 29/08/2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
14/07/1814 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077735700003 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 18 EATON STREET EATON NORWICH NR4 7AB |
22/06/1822 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
24/03/1824 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077735700002 |
10/02/1810 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077735700001 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PHILLIP LITTEN |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/09/152 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
07/06/157 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/08/148 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/01/1425 January 2014 | DISS40 (DISS40(SOAD)) |
22/01/1422 January 2014 | Annual return made up to 14 September 2013 with full list of shareholders |
21/01/1421 January 2014 | FIRST GAZETTE |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/09/1226 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
14/09/1114 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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