STEPHENNS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Micro company accounts made up to 2024-11-30

View Document

18/01/2518 January 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-11-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/08/2326 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

05/02/235 February 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Registered office address changed from 24 Fox Grove Road Basford Nottingham NG5 1JS England to 108 Northcote Way Nottingham NG6 9AW on 2022-10-25

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/09/2125 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/09/2020 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/09/198 September 2019 PSC'S CHANGE OF PARTICULARS / MISS FUNMILOLA ABIMBOLA OYENIRAN / 15/08/2019

View Document

25/08/1925 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/07/1913 July 2019 APPOINTMENT TERMINATED, DIRECTOR FUNMILOLA OYENIRAN

View Document

13/07/1913 July 2019 DIRECTOR APPOINTED MR ABRAHAM OLUFEMI OYENIRAN

View Document

13/07/1913 July 2019 DISS REQUEST WITHDRAWN

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/193 June 2019 APPLICATION FOR STRIKING-OFF

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 35 BULWER COURT BULWER COURT ROAD LONDON E11 1DB ENGLAND

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

10/06/1710 June 2017 REGISTERED OFFICE CHANGED ON 10/06/2017 FROM 45B BULWER ROAD LONDON E11 1DE ENGLAND

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM OYENIRAN

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ABRAHAM OLUFEMI OYENIRAN

View Document

21/11/1621 November 2016 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