STEPHEN THEAKSTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Micro company accounts made up to 2024-12-31 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/06/2424 June 2024 | Micro company accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/08/2315 August 2023 | Micro company accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS THEAKSTON / 16/01/2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 85 RIVERTON DRIVE ST LAWRENCE BAY ESSEX CM0 7NG |
05/06/195 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS THEAKSTON / 14/12/2018 |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS THEAKSTON / 23/12/2016 |
21/03/1721 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/12/1524 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/12/1430 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/01/1412 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/12/1224 December 2012 | Annual return made up to 23 December 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/12/1130 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS THEAKSTON / 27/01/2010 |
27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / HARRIET LYN THEAKSTON / 27/01/2010 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/01/0829 January 2008 | RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/01/078 January 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 12 NEW PLACE ROAD PULBOROUGH WEST SUSSEX RH20 2JB |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | SECRETARY RESIGNED |
16/12/0316 December 2003 | NEW SECRETARY APPOINTED |
16/12/0316 December 2003 | NEW DIRECTOR APPOINTED |
16/12/0316 December 2003 | DIRECTOR RESIGNED |
01/12/031 December 2003 | 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