STEPHENSON EXECUTIVE SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

06/01/256 January 2025 Registered office address changed from 25 Green Street 25 Green Street London W1K 7AX England to 25 Green Street London W1K 7AX on 2025-01-06

View Document

18/10/2418 October 2024 Director's details changed for Mr Timothy Congreve Stephenson on 2024-10-17

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Particulars of variation of rights attached to shares

View Document

03/03/233 March 2023 Change of share class name or designation

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

01/03/231 March 2023 Appointment of Emily Jane Stephenson as a secretary on 2023-03-01

View Document

06/01/236 January 2023 Director's details changed for William Otto Stephenson on 2022-09-29

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Registered office address changed from 54 South Molton Street Mayfair London W1K 5SG England to 25 Green Street 25 Green Street London W1K 7AX on 2022-09-29

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 6 DRAYTON GROVE LONDON W13 0LA ENGLAND

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM LINDEN HOUSE 1 THE LIMES SARSONS LANE, WEYHILL ANDOVER HANTS SP11 8HX

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY OLIVER DUKE

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OTTO STEPHENSON / 24/12/2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 SAIL ADDRESS CHANGED FROM: 5 MOUNTWOOD CLOSE SOUTH CROYDON CR2 8RJ UK

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED WILLIAM OTTO STEPHENSON

View Document

25/06/1325 June 2013 ADOPT ARTICLES 18/06/2013

View Document

25/06/1325 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1325 June 2013 SECRETARY APPOINTED OLIVER EDWARD DUKE

View Document

25/06/1325 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY DUDLEY MEAD

View Document

15/03/1315 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

15/03/1315 March 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 SECRETARY APPOINTED DUDLEY SHARRATT MEAD

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY LUCINDA DENISON-SMITH

View Document

29/03/1129 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

29/03/1129 March 2011 SAIL ADDRESS CREATED

View Document

29/03/1129 March 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

24/12/0924 December 2009 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