STEVE 6 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 NewApplication to strike the company off the register

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

17/07/2517 July 2025 NewPrevious accounting period extended from 2025-01-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

10/03/2510 March 2025 Termination of appointment of Elizabeth Valerie Beauclerk Sweeting as a director on 2025-01-26

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/03/2023 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/03/1631 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/10/155 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

20/03/1520 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

30/03/1430 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/03/1325 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/03/1126 March 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD SWEETING

View Document

26/03/1126 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD FURNEAUX SWEETING / 06/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH VALERIE BEAUCLERK SWEETING / 06/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FURNEAUX SWEETING / 06/03/2010

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 11 FAIRFORD ROAD QUENINGTON CIRENCESTER GLOUCESTERSHIRE GL7 5BT

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/05/0310 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

29/03/0029 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

10/03/9810 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

14/05/9714 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/08/9424 August 1994 EXEMPTION FROM APPOINTING AUDITORS 22/07/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 04/03/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9220 August 1992 S386 DISP APP AUDS 03/08/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 04/03/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 REGISTERED OFFICE CHANGED ON 04/01/92 FROM: 21 WINTHORP ROAD PUTNEY LONDON SW15 2LW

View Document

04/01/924 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/03/9117 March 1991 RETURN MADE UP TO 04/03/91; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/03/9012 March 1990 RETURN MADE UP TO 04/03/90; NO CHANGE OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8926 September 1989 AUDITOR'S RESIGNATION

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: 90 TOTTENHAM COURT ROAD LONDON W1P 9HE

View Document

31/08/8931 August 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 RETURN MADE UP TO 04/04/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8627 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8622 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

28/05/8628 May 1986 RETURN MADE UP TO 01/02/86; FULL LIST OF MEMBERS

View Document


More Company Information