STEPHEN Y LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

26/09/2026 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVA YEGHIAZARIAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

12/01/1312 January 2013 Annual return made up to 10 September 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SYLVA YEGHIAZARIAN / 23/11/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / YEGHIA YEGHIAZARIAN / 24/10/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM HIGH TREES JULIAN WAY HARROW ON THE HILL MIDDLESEX HA1 3NE

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / YEGHIA YEGHIAZARIAN / 09/10/2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

11/12/1011 December 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SYLVA YEGHIAZARIAN / 10/09/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / YEGHIA YEGHIAZARIAN / 10/09/2009

View Document

10/09/0910 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 1 MARSH ROAD WEMBLEY MIDDLESEX HA0 1ES

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: 82 GREAT PORTLAND STREET LONDON WIN 5PA

View Document

09/11/999 November 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/02/9816 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/04/9620 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

01/06/941 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 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